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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 27 February 2018 | Active |
4221, W. Boy Scout Blvd, Suite 400, Tampa, United States, 33607 | Director | 13 April 2020 | Active |
Laurel House Dancers Lane, Barnet, EN5 4RW | Secretary | 02 March 1999 | Active |
51 Prince Regent Court, 8 Avenue Road, London, NW8 7RB | Secretary | 11 September 2000 | Active |
97 School Lane, Addlestone, KT15 1TA | Secretary | 16 May 1995 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 26 January 1995 | Active |
314 London Road, Kettering, NN15 6DX | Secretary | 01 May 2007 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Corporate Secretary | 04 July 2013 | Active |
123, St. Vincent Street, Glasgow, G2 5EA | Corporate Secretary | 31 December 2009 | Active |
Laurel House Dancers Lane, Barnet, EN5 4RW | Director | 02 March 1999 | Active |
51 Prince Regent Court, 8 Avenue Road, London, NW8 7RB | Director | 11 September 2000 | Active |
41 Westfield, 15 Kidderpore Avenue, London, NW3 7SF | Director | 16 May 1995 | Active |
201, Bedford Avenue, Slough, SL1 4RY | Director | 31 December 2009 | Active |
Penny Lane, Haydock, St Helen's, United Kingdom, WA11 0QZ | Director | 13 April 2020 | Active |
1 Clarkson Close, Denton, Manchester, M34 2DS | Director | 01 May 2007 | Active |
3, Livingstone Boulevard, Blantyre, Glasgow, Scotland, G72 0BP | Director | 26 July 2021 | Active |
Penny Lane, Haydock, St Helen's, United Kingdom, WA11 0QZ | Director | 13 April 2020 | Active |
201, Bedford Avenue, Slough, SL1 4RY | Director | 31 December 2009 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 26 January 1995 | Active |
314 London Road, Kettering, NN15 6DX | Director | 05 September 2004 | Active |
Jubilee House Burrs Hill, Horsmonden Road Brenchley, Tonbridge, TN12 7AT | Director | 16 May 1995 | Active |
59, Rue Du General Leclerc, Andresy, France, | Director | 31 December 2009 | Active |
39, Zamir, Hod Hasharon, Israel, | Director | 31 December 2009 | Active |
Penny Lane, Haydock, St Helen's, United Kingdom, WA11 0QZ | Director | 13 April 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.