Company NameHydroplast UK Limited
Company StatusDissolved
Company Number12257603
CategoryPrivate Limited Company
Incorporation Date11 October 2019(4 years, 6 months ago)
Dissolution Date23 January 2024 (2 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Peter Glyn Harries
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed11 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sherlock & Co 24 Clarence Arcade
Stamford Street
Ashton Under Lyne
Lancashire
OL6 7PT
Director NameMr Mark Ian Tibbenham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sherlock & Co Ltd 232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMrs Jane Harries
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2019(same day as company formation)
RoleFundraising Manager
Country of ResidenceEngland
Correspondence AddressC/O Sherlock & Co 24 Clarence Arcade
Stamford Street
Ashton Under Lyne
Lancashire
OL6 7PT

Location

Registered AddressC/O Sherlock & Co Ltd
232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 March 2023Micro company accounts made up to 31 October 2022 (4 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
5 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
11 October 2021Director's details changed for Mr Mark Ian Tibbenham on 11 October 2021 (2 pages)
11 October 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
15 July 2021Termination of appointment of Jane Harries as a director on 2 July 2021 (1 page)
15 July 2021Cessation of Jane Harries as a person with significant control on 2 July 2021 (1 page)
9 July 2021Director's details changed for Mr Peter Glyn Harries on 9 July 2021 (2 pages)
9 July 2021Change of details for Mrs Jane Harries as a person with significant control on 2 July 2021 (2 pages)
9 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
30 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
23 March 2020Registered office address changed from C/O Sherlock & Co 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ on 23 March 2020 (1 page)
11 October 2019Incorporation
Statement of capital on 2019-10-11
  • GBP 200
(32 pages)