UKBizDB.co.uk

HYDROVENTURI LIMITED

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

This company is commonly known as Hydroventuri Limited. The company was founded 24 years ago and was given the registration number 03901212. The firm's registered office is in NEWPORT. You can find them at 24 Bridge Street, , Newport, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:HYDROVENTURI LIMITED
Company Number:03901212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:24 Bridge Street, Newport, NP20 4SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

Director09 September 2016Active
27 St Michaels Road, Colchester, CO2 9NZ

Secretary01 June 2007Active
Flat 5 26 Stanhope Gardens, London, SW7 5QX

Secretary01 August 2002Active
49 Barrington Road, London, N8 8QT

Secretary28 January 2000Active
20 Formosa Street, London, W9 2QA

Secretary11 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 December 1999Active
11 Ripplevale Grove, London, N1 1HS

Director17 February 2001Active
Lower Ground Floor 46 Tavistock Road, Notting Hill, London, W11 1AW

Director17 December 2000Active
9 Wensum Way, Ely, CB6 2WY

Director16 August 2006Active
61, Sisters Avenue, London, SW11 5SW

Director17 March 2005Active
16161 Jasmine Way, Los Gatos, California, Usa,

Director01 June 2001Active
134 Lynton Road, Acton, London, W3 9HH

Director19 February 2004Active
49 Barrington Road, London, N8 8QT

Director01 June 2001Active
Porton Capital, 7th Floor, 23 Buckin Gham Gate, London, SW1E 6LB

Director09 May 2007Active
17a Highfield Crescent, Northwood, HA6 1EZ

Director17 March 2005Active
20 Formosa Street, London, W9 2QA

Director18 February 2001Active
Bryncliffe House, Lawrence Hill, Newport, NP19 8AY

Director18 December 2006Active
52 Park Avenue North, Harpenden, AL5 2ED

Director12 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 December 1999Active

People with Significant Control

Eq Limited
Notified on:10 August 2022
Status:Active
Country of residence:Wales
Address:24, Bridge Street, Newport, Wales, NP20 4SF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harvey Samuel West
Notified on:01 July 2020
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Wales
Address:Bryncliffe House, Lawrence Hill, Newport, Wales, NP19 8AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Deil Hegarty
Notified on:09 August 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:24, Bridge Street, Newport, NP20 4SF
Nature of control:
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Address

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

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Address

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

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type small.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-10-20Officers

Appoint person director company with name date.

Download
2016-10-07Accounts

Accounts amended with accounts type small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.