UKBizDB.co.uk

HYDROPURE DISTRIBUTION LIMITED

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

This company is commonly known as Hydropure Distribution Limited. The company was founded 29 years ago and was given the registration number 03014576. The firm's registered office is in CRAWLEY. You can find them at Unit D Fleming Centre, Fleming Way, Crawley, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HYDROPURE DISTRIBUTION LIMITED
Company Number:03014576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit D Fleming Centre, Fleming Way, Crawley, United Kingdom, RH10 9NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary27 February 2018Active
4221, W. Boy Scout Blvd, Suite 400, Tampa, United States, 33607

Director13 April 2020Active
Laurel House Dancers Lane, Barnet, EN5 4RW

Secretary02 March 1999Active
51 Prince Regent Court, 8 Avenue Road, London, NW8 7RB

Secretary11 September 2000Active
97 School Lane, Addlestone, KT15 1TA

Secretary16 May 1995Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary26 January 1995Active
314 London Road, Kettering, NN15 6DX

Secretary01 May 2007Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Secretary04 July 2013Active
123, St. Vincent Street, Glasgow, G2 5EA

Corporate Secretary31 December 2009Active
Laurel House Dancers Lane, Barnet, EN5 4RW

Director02 March 1999Active
51 Prince Regent Court, 8 Avenue Road, London, NW8 7RB

Director11 September 2000Active
41 Westfield, 15 Kidderpore Avenue, London, NW3 7SF

Director16 May 1995Active
201, Bedford Avenue, Slough, SL1 4RY

Director31 December 2009Active
Penny Lane, Haydock, St Helen's, United Kingdom, WA11 0QZ

Director13 April 2020Active
1 Clarkson Close, Denton, Manchester, M34 2DS

Director01 May 2007Active
3, Livingstone Boulevard, Blantyre, Glasgow, Scotland, G72 0BP

Director26 July 2021Active
Penny Lane, Haydock, St Helen's, United Kingdom, WA11 0QZ

Director13 April 2020Active
201, Bedford Avenue, Slough, SL1 4RY

Director31 December 2009Active
50 Stratton Street, London, W1X 5FL

Nominee Director26 January 1995Active
314 London Road, Kettering, NN15 6DX

Director05 September 2004Active
Jubilee House Burrs Hill, Horsmonden Road Brenchley, Tonbridge, TN12 7AT

Director16 May 1995Active
59, Rue Du General Leclerc, Andresy, France,

Director31 December 2009Active
39, Zamir, Hod Hasharon, Israel,

Director31 December 2009Active
Penny Lane, Haydock, St Helen's, United Kingdom, WA11 0QZ

Director13 April 2020Active

People with Significant Control

Eden Springs Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit D, Fleming Centre, Fleming Way, Crawley, England, RH10 9NN
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 (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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type dormant.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-01-10Address

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

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Address

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

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.