This company is commonly known as Hydropower Services Limited. The company was founded 35 years ago and was given the registration number 02301339. The firm's registered office is in HEBBURN. You can find them at C/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear. This company's SIC code is 74990 - Non-trading company.
Name | : | HYDROPOWER SERVICES LIMITED |
---|---|---|
Company Number | : | 02301339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear, NE31 1SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O A&P Tyne Limited, Wagonway Road, Hebburn, NE31 1SP | Director | 22 December 2020 | Active |
C/O A&P Tyne Limited, Wagonway Road, Hebburn, NE31 1SP | Director | 06 August 2018 | Active |
The Garth Front Street, Earsdon, Whitley Bay, NE25 9JU | Secretary | - | Active |
Atlantic House, Ground Floor, Greenwood Close, Cardiff Gate Business Park, South Wales, CF23 8RD | Secretary | 07 September 2010 | Active |
66 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ | Secretary | 21 February 1994 | Active |
28 St Marys Avenue, Whitley Bay, NE26 1TA | Secretary | 21 December 1993 | Active |
6 The Russets, Chestfield, Whitstable, CT5 3QG | Secretary | 01 March 2000 | Active |
36 Fairlands East, Sunderland, SR6 9QX | Director | - | Active |
Rivendell Springfield Lane, Tockwith, York, YO26 7PN | Director | 02 November 1998 | Active |
The Garth Front Street, Earsdon, Whitley Bay, NE25 9JU | Director | - | Active |
32 Hadrian Court, Ponteland, Newcastle Upon Tyne, NE20 9JU | Director | - | Active |
C/O A&P Tyne Limited, Wagonway Road, Hebburn, United Kingdom, NE31 1SP | Director | 07 September 2010 | Active |
14 Eden Way, Billingham, TS22 5NU | Director | 19 October 1993 | Active |
8 Melton Crescent, Seaton Sluice, Whitley Bay, NE26 4DA | Director | - | Active |
66 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ | Director | 28 July 1995 | Active |
Earlesmere House Warings Green Road, Hockley Heath, Solihull, B94 6BS | Director | 21 December 1993 | Active |
Bolam Hall Cottage, Bolam, Morpeth, NE61 3UA | Director | - | Active |
Stonecroft, Church Lane, Toddington, GL54 5DQ | Director | 13 March 1998 | Active |
71 The Rise Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9LQ | Director | - | Active |
259 Hursley Road, Chandlers Ford, Eastleigh, SO53 1JQ | Director | 28 September 2001 | Active |
Lucerne, Knockderry Road, Cove, G84 0NT | Director | 01 March 1992 | Active |
6 The Russets, Chestfield, Whitstable, CT5 3QG | Director | 07 June 2000 | Active |
4 Longniddry, Usworth, Washington, NE37 1SQ | Director | - | Active |
C/O A&P Tyne Limited, Wagonway Road, Hebburn, United Kingdom, NE31 1SP | Corporate Director | 12 August 2003 | Active |
5, Abbotts Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Corporate Director | 25 February 2011 | Active |
Atlantic & Peninsula Marine Services | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Monks Ferry, Birkenhead, United Kingdom, CH41 5LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.