UKBizDB.co.uk

HYDRUS PLUMBING AND HEATING LIMITED

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

This company is commonly known as Hydrus Plumbing And Heating Limited. The company was founded 4 years ago and was given the registration number 12555055. The firm's registered office is in CRAWFORD. You can find them at Bounty Farm, Crawford Road, Crawford, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HYDRUS PLUMBING AND HEATING LIMITED
Company Number:12555055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Bounty Farm, Crawford Road, Crawford, United Kingdom, WN8 9QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bank, 187a Ashley Road, Hale, WA15 9SQ

Director14 April 2020Active
Bounty Farm, Crawford Road, Crawford, United Kingdom, WN8 9QS

Director01 October 2021Active
Bounty Farm, Crawford Road, Crawford Village, Skelmersdale, England, WN8 9QS

Director20 September 2022Active
Unit 4, Southway, Skelmersdale, England, WN8 6NN

Director01 October 2021Active

People with Significant Control

Mr Liam Ratcliffe
Notified on:01 October 2021
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:United Kingdom
Address:Bounty Farm, Crawford Road, Crawford, United Kingdom, WN8 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph James Tolman
Notified on:01 October 2021
Status:Active
Date of birth:March 1994
Nationality:British
Address:The Old Bank, 187a Ashley Road, Hale, WA15 9SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Thompson
Notified on:14 April 2020
Status:Active
Date of birth:July 1997
Nationality:British
Address:The Old Bank, 187a Ashley Road, Hale, WA15 9SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Thompson
Notified on:14 April 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Bounty Farm, Crawford Road, Crawford, United Kingdom, WN8 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-03Resolution

Resolution.

Download
2023-09-30Address

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

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-20Address

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

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-20Officers

Appoint person director company with name date.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.