UKBizDB.co.uk

UK HYDROSLIDES LIMITED

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

This company is commonly known as Uk Hydroslides Limited. The company was founded 32 years ago and was given the registration number 02653835. The firm's registered office is in LLANDRINDOD WELLS POWYS. You can find them at The Exchange Fiveways, Temple Street, Llandrindod Wells Powys, . This company's SIC code is 23140 - Manufacture of glass fibres.

Company Information

Name:UK HYDROSLIDES LIMITED
Company Number:02653835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1991
End of financial year:29 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23140 - Manufacture of glass fibres

Office Address & Contact

Registered Address:The Exchange Fiveways, Temple Street, Llandrindod Wells Powys, LD1 5HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterpark House, Green Lane, Llantwit Major, Wales, CF61 1YW

Secretary01 January 1998Active
Waterpark House, Green Lane, Llantwit Major, Wales, CF61 1YW

Director04 August 1995Active
Waterpark House, Green Lane, Llantwit Major, Wales, CF61 1YW

Director14 October 1991Active
Orchard Cottage Flanders Road, Llantwit Major, CF61 1RL

Secretary14 October 1991Active
1 Green Lane, Llantwit Major, CF61 1YW

Secretary12 September 1996Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary14 October 1991Active
Orchard Cottage Flanders Road, Llantwit Major, CF61 1RL

Director14 October 1991Active
28 Fairfield Rise, Llantwit Major, Wales, CF61 2XG

Director07 August 2018Active
28,, Fairfield Rise, Llantwit Major, Wales, CF61 2XG

Director03 October 2003Active
Waterpark House, Green Lane, Llantwit Major, Wales, CF61 1YW

Director03 November 2003Active
Waterpark House, Green Lane, Llantwit Major, Wales, CF61 1YW

Director03 November 2003Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director14 October 1991Active
35 Llys Dwynwen, Llantwit Major, CF61 2UH

Director03 November 2003Active

People with Significant Control

Mr Gareth Douglas Lucas
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Waterpark House, Green Lane, Llantwit Major, United Kingdom, CF61 1YW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Address

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

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Accounts

Change account reference date company previous shortened.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-07-26Accounts

Change account reference date company previous shortened.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption small.

Download
2017-07-31Accounts

Change account reference date company previous shortened.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.