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.
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 | : |
|
Registered Address | : | 24 Bridge Street, Newport, NP20 4SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB | Director | 09 September 2016 | Active |
27 St Michaels Road, Colchester, CO2 9NZ | Secretary | 01 June 2007 | Active |
Flat 5 26 Stanhope Gardens, London, SW7 5QX | Secretary | 01 August 2002 | Active |
49 Barrington Road, London, N8 8QT | Secretary | 28 January 2000 | Active |
20 Formosa Street, London, W9 2QA | Secretary | 11 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 December 1999 | Active |
11 Ripplevale Grove, London, N1 1HS | Director | 17 February 2001 | Active |
Lower Ground Floor 46 Tavistock Road, Notting Hill, London, W11 1AW | Director | 17 December 2000 | Active |
9 Wensum Way, Ely, CB6 2WY | Director | 16 August 2006 | Active |
61, Sisters Avenue, London, SW11 5SW | Director | 17 March 2005 | Active |
16161 Jasmine Way, Los Gatos, California, Usa, | Director | 01 June 2001 | Active |
134 Lynton Road, Acton, London, W3 9HH | Director | 19 February 2004 | Active |
49 Barrington Road, London, N8 8QT | Director | 01 June 2001 | Active |
Porton Capital, 7th Floor, 23 Buckin Gham Gate, London, SW1E 6LB | Director | 09 May 2007 | Active |
17a Highfield Crescent, Northwood, HA6 1EZ | Director | 17 March 2005 | Active |
20 Formosa Street, London, W9 2QA | Director | 18 February 2001 | Active |
Bryncliffe House, Lawrence Hill, Newport, NP19 8AY | Director | 18 December 2006 | Active |
52 Park Avenue North, Harpenden, AL5 2ED | Director | 12 November 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 December 1999 | Active |
Eq Limited | ||
Notified on | : | 10 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 24, Bridge Street, Newport, Wales, NP20 4SF |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type small. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
2016-10-20 | Officers | Appoint person director company with name date. | Download |
2016-10-07 | Accounts | Accounts amended with accounts type small. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.