Stockport
Cheshire
SK3 8HE
Director Name | Mr James Michael Ford |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(4 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Peaks Barn Chain Road Slaithwaite Yorkshire HD7 5FG |
Secretary Name | Mr Christopher Daws |
---|---|
Status | Current |
Appointed | 13 March 2018(5 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Elmwood Main Road Stretton Alfreton Derbyshire DE55 6EW |
Director Name | Mr Christopher Daws |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmwood Main Road Stretton Alfreton Derbyshire DE55 6EW |
Director Name | Ms Catherine Elizabeth Stokes |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Randolph House 37 - 41 Longshut Lane West Stockport Cheshire SK2 6RX |
Director Name | Ms Elaina Dawn Tomalin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Orchard Road Swanscombe DA10 0AE |
Website | www.hydro-wms.co.uk |
---|
Registered Address | Randolph House 37 - 41 Longshut Lane West Stockport Cheshire SK2 6RX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
100 at £1 | Catherine Stokes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,168 |
Cash | £91,679 |
Current Liabilities | £45,412 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
19 December 2018 | Delivered on: 19 December 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
6 November 2020 | Termination of appointment of Catherine Elizabeth Stokes as a director on 31 October 2020 (1 page) |
---|---|
15 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
21 June 2019 | Registered office address changed from 5 the Park Codnor Park, Ironville Nottingham NG16 5PB to Randolph House 37 - 41 Longshut Lane West Stockport Cheshire SK2 6RX on 21 June 2019 (1 page) |
3 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
26 April 2019 | Secretary's details changed for Mr Christopher Daws on 26 April 2019 (1 page) |
26 April 2019 | Director's details changed for Mr Christopher Daws on 26 April 2019 (2 pages) |
26 April 2019 | Change of details for Mr Christopher Daws as a person with significant control on 26 April 2019 (2 pages) |
19 December 2018 | Registration of charge 082358280001, created on 19 December 2018 (35 pages) |
13 November 2018 | Notification of Christopher Daws as a person with significant control on 1 November 2018 (2 pages) |
12 November 2018 | Appointment of Mr Christopher Daws as a director on 1 November 2018 (2 pages) |
12 November 2018 | Cessation of Catherine Elizabeth Stokes as a person with significant control on 25 September 2018 (1 page) |
19 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
13 March 2018 | Appointment of Mr Christopher Daws as a secretary on 13 March 2018 (2 pages) |
13 March 2018 | Appointment of Ms Elaina Dawn Tomalin as a director on 13 March 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
4 October 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 March 2017 | Appointment of Mr James Michael Ford as a director on 20 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr James Michael Ford as a director on 20 March 2017 (2 pages) |
8 November 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
9 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
9 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
17 September 2015 | Appointment of Mr Brian Patrick Byrne as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Brian Patrick Byrne as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Brian Patrick Byrne as a director on 1 September 2015 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
11 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
11 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|