UKBizDB.co.uk

HYDROPAC LIMITED

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

This company is commonly known as Hydropac Limited. The company was founded 22 years ago and was given the registration number 04308433. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 2 M40 Industrial Estate, Blenheim Road, High Wycombe, Buckinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HYDROPAC LIMITED
Company Number:04308433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 M40 Industrial Estate, Blenheim Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, Seymour Street, London, England, W1H 7JT

Secretary04 November 2021Active
York House, Seymour Street, London, England, W1H 7JT

Director04 November 2021Active
York House, Seymour Street, London, England, W1H 7JT

Director04 November 2021Active
York House, Seymour Street, London, England, W1H 7JT

Director14 February 2024Active
York House, Seymour Street, London, England, W1H 7JT

Director04 November 2021Active
20 Smiths Field, Rayne, Braintree, CM77 6BX

Secretary22 October 2001Active
Unit 2, M40 Industrial Estate, Blenheim Road, High Wycombe, United Kingdom, HP12 3RS

Director22 October 2001Active
Unit 2, M40 Industrial Estate, Blenheim Road, High Wycombe, United Kingdom, HP12 3RS

Director22 October 2001Active
Unit 2, M40 Industrial Estate, Blenheim Road, High Wycombe, United Kingdom, HP12 3RS

Director04 June 2019Active

People with Significant Control

Bunzl Holding Gtl Limited
Notified on:04 November 2021
Status:Active
Country of residence:England
Address:York House, Seymour Street, London, England, W1H 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Garry Baverstock
Notified on:20 October 2018
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, M40 Industrial Estate, High Wycombe, United Kingdom, HP12 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Andrew Collins
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:York House, Seymour Street, London, England, W1H 7JT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-11-17Resolution

Resolution.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-10Capital

Capital variation of rights attached to shares.

Download
2021-11-10Capital

Capital name of class of shares.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-08Address

Change registered office address company with date old address new address.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Capital

Capital cancellation shares.

Download
2021-11-04Capital

Capital return purchase own shares.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.