UKBizDB.co.uk

HYDROGROW SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hydrogrow Systems Limited. The company was founded 20 years ago and was given the registration number 05072283. The firm's registered office is in LONG EATON. You can find them at Unit 7, Acton Business Park, Fields Farm Road, Long Eaton, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:HYDROGROW SYSTEMS LIMITED
Company Number:05072283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Unit 7, Acton Business Park, Fields Farm Road, Long Eaton, NG10 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Acton Business Park, Fields Farm Road, Long Eaton, NG10 3FZ

Director08 July 2019Active
26 Derby Road, Bramcote, Nottingham, NG9 3BA

Secretary12 March 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary12 March 2004Active
29 Turner Road, Sawley, Long Eaton, NG10 3GP

Director12 March 2004Active
26 Derby Road, Bramcote, NG9 3BA

Director12 March 2004Active

People with Significant Control

Mr Kyle Armstrong
Notified on:15 July 2019
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Acton Business Park, Long Eaton, United Kingdom, NG10 3FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Stuart Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Unit 7, Acton Business Park, Long Eaton, NG10 3FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick William Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Unit 7, Acton Business Park, Long Eaton, NG10 3FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-18Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-30Dissolution

Dissolution application strike off company.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2017-07-13Officers

Termination secretary company with name termination date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.