UKBizDB.co.uk

HYDROKEM UK LIMITED

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

This company is commonly known as Hydrokem Uk Limited. The company was founded 19 years ago and was given the registration number 05336838. The firm's registered office is in HIGH WYCOMBE. You can find them at Cavell House Knaves Beech Way, Loudwater, High Wycombe, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HYDROKEM UK LIMITED
Company Number:05336838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cavell House Knaves Beech Way, Loudwater, High Wycombe, England, HP10 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, England, HP10 9QY

Secretary05 February 2018Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, England, HP10 9QY

Director05 February 2018Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe, England, HP10 9QY

Director05 February 2018Active
C/O Brabners Chaffe Street, 1 Dale Street, Liverpool, L2 2PP

Secretary19 January 2005Active
83 Windermere Road, Prenton, CH43 9RE

Secretary18 April 2005Active
C/O Brabners Chaffe Street, 1 Dale Street, Liverpool, L2 2PP

Director19 January 2005Active
12 Polegate, Wigmore Lane, Luton, LU2 8AJ

Director18 April 2005Active
45 Marfords Avenue, Bromborough, Wirral, CH63 0JJ

Director18 April 2005Active

People with Significant Control

Clinimed (Holdings) Limited
Notified on:05 February 2018
Status:Active
Country of residence:England
Address:Cavell House, Knaves Beech Way, High Wycombe, England, HP10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vincent Frederic John East
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Cavell House, Knaves Beech Way, High Wycombe, England, HP10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-24Dissolution

Dissolution application strike off company.

Download
2021-10-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-01Capital

Capital statement capital company with date currency figure.

Download
2021-08-26Capital

Legacy.

Download
2021-08-26Insolvency

Legacy.

Download
2021-08-26Resolution

Resolution.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Change account reference date company current shortened.

Download
2018-11-30Accounts

Accounts with accounts type group.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Appoint person secretary company with name date.

Download
2018-02-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.