UKBizDB.co.uk

HYDROMAP LIMITED

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

This company is commonly known as Hydromap Limited. The company was founded 21 years ago and was given the registration number 04704584. The firm's registered office is in WIRRAL. You can find them at Maritime House 4 Brunel Road, Croft Business Park, Bromborough, Wirral, Merseyside. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HYDROMAP LIMITED
Company Number:04704584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Maritime House 4 Brunel Road, Croft Business Park, Bromborough, Wirral, Merseyside, CH62 3NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Walker House, Exchange Flags, Liverpool, England, L2 3YL

Corporate Secretary29 May 2012Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 April 2020Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director30 October 2020Active
8 The Orchard, Wallasey, CH45 5JN

Secretary20 March 2003Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary20 March 2003Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director20 March 2003Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director29 May 2012Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director01 July 2019Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director07 November 2017Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director29 May 2012Active
Maritime House, 4 Brunel Road, Croft Business Park, Bromborough, Wirral, England, CH62 3NY

Director20 March 2003Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director29 May 2012Active
Maritime House, 4 Brunel Road, Croft Business Park, Bromborough, United Kingdom, CH62 3NY

Director01 March 2017Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director31 January 2020Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director01 April 2016Active
Maritime House, 4 Brunel Road, Croft Business Park, Bromborough, United Kingdom, CH62 3NY

Director01 April 2016Active
Maritime House, 4 Brunel Road, Croft Business Park, Bromborough, United Kingdom, CH62 3NY

Director29 May 2012Active
8 The Orchard, Wallasey, CH45 5JN

Director20 March 2003Active

People with Significant Control

Bibby Hydromap Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maritime House, 4 Brunel Road, Bromborough, United Kingdom, CH62 3NY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-09Dissolution

Dissolution application strike off company.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Change corporate secretary company with change date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.