UKBizDB.co.uk

HYDROPOOL EUROPE LIMITED

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

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.

Company Information

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:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:11 Old Jewry, London, England, EC2R 8DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jacuzzi Group Head Office, 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom, LS27 7LE

Director31 March 2020Active
Jacuzzi Group Head Office, 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom, LS27 7LE

Director13 September 2019Active
Jacuzzi Group Head Office, 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom, LS27 7LE

Director30 November 2020Active
11, Old Jewry, London, England, EC2R 8DU

Corporate Secretary21 February 2017Active
11, Old Jewry, London, England, EC2R 8DU

Director28 June 2017Active
11, Old Jewry, London, England, EC2R 8DU

Director13 September 2019Active
11, Old Jewry, London, England, EC2R 8DU

Director14 November 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director14 November 2016Active
11, Old Jewry, London, England, EC2R 8DU

Director10 October 2017Active
11, Old Jewry, London, England, EC2R 8DU

Director28 June 2017Active
11, Old Jewry, London, England, EC2R 8DU

Director28 June 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-18Dissolution

Dissolution application strike off company.

Download
2023-05-05Capital

Capital statement capital company with date currency figure.

Download
2023-05-05Capital

Legacy.

Download
2023-05-05Insolvency

Legacy.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-08-31Address

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

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Auditors

Auditors resignation company.

Download
2021-04-19Address

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

Download
2021-03-08Accounts

Accounts with accounts type small.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Accounts

Accounts with accounts type small.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.