This company is commonly known as Hydropool Europe Limited. The company was founded 7 years ago and was given the registration number 10476744. The firm's registered office is in LONDON. You can find them at 11 Old Jewry, , London, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | HYDROPOOL EUROPE LIMITED |
---|---|---|
Company Number | : | 10476744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2016 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Old Jewry, London, England, EC2R 8DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jacuzzi Group Head Office, 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom, LS27 7LE | Director | 31 March 2020 | Active |
Jacuzzi Group Head Office, 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom, LS27 7LE | Director | 13 September 2019 | Active |
Jacuzzi Group Head Office, 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom, LS27 7LE | Director | 30 November 2020 | Active |
11, Old Jewry, London, England, EC2R 8DU | Corporate Secretary | 21 February 2017 | Active |
11, Old Jewry, London, England, EC2R 8DU | Director | 28 June 2017 | Active |
11, Old Jewry, London, England, EC2R 8DU | Director | 13 September 2019 | Active |
11, Old Jewry, London, England, EC2R 8DU | Director | 14 November 2016 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 14 November 2016 | Active |
11, Old Jewry, London, England, EC2R 8DU | Director | 10 October 2017 | Active |
11, Old Jewry, London, England, EC2R 8DU | Director | 28 June 2017 | Active |
11, Old Jewry, London, England, EC2R 8DU | Director | 28 June 2017 | Active |
Mr Duncan Edwin Simcox | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Old Jewry, London, England, EC2R 8DU |
Nature of control | : |
|
Mr Gregory Robert Meisenzahl | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 11, Old Jewry, London, England, EC2R 8DU |
Nature of control | : |
|
Hydropool Inc | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 335, Superior Boulevard, Ontario, Canada, L5T 2L6 |
Nature of control | : |
|
Mr David Everett Jackson | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 30/34, North Street, Hailsham, United Kingdom, BN27 1DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-18 | Dissolution | Dissolution application strike off company. | Download |
2023-05-05 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-05 | Capital | Legacy. | Download |
2023-05-05 | Insolvency | Legacy. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Auditors | Auditors resignation company. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Accounts | Accounts with accounts type small. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.