HYDRO SYSTEMS EUROPE LTD

HYDRO SYSTEMS EUROPE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHYDRO SYSTEMS EUROPE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03297546
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HYDRO SYSTEMS EUROPE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HYDRO SYSTEMS EUROPE LTD located?

    Registered Office Address
    Venture House 2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HYDRO SYSTEMS EUROPE LTD?

    Previous Company Names
    Company NameFromUntil
    HYDRO NOVA EUROPE LIMITEDJan 09, 2001Jan 09, 2001
    HYDRO SYSTEMS EUROPE LIMITEDOct 10, 1997Oct 10, 1997
    USERKIT LIMITEDDec 30, 1996Dec 30, 1996

    What are the latest accounts for HYDRO SYSTEMS EUROPE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HYDRO SYSTEMS EUROPE LTD?

    Last Confirmation Statement Made Up ToDec 30, 2025
    Next Confirmation Statement DueJan 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 30, 2024
    OverdueNo

    What are the latest filings for HYDRO SYSTEMS EUROPE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA

    Registered office address changed from Unit 8 Granary Court Business Centre Alton Road, South Warnborough Hook Hampshire RG29 1RP England to Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA on May 14, 2024

    1 pagesAD01

    Confirmation statement made on Dec 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA

    Change of details for Dover Fluids Uk Limited as a person with significant control on Aug 03, 2023

    5 pagesPSC05

    Confirmation statement made on Dec 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Termination of appointment of Elliott Jacob Liddle as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr Benjamin Grant Cartwright as a director on Jul 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 30, 2021 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 30, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Unit 3 the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW to Unit 8 Granary Court Business Centre Alton Road, South Warnborough Hook Hampshire RG29 1RP on Sep 22, 2020

    1 pagesAD01

    Confirmation statement made on Dec 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Termination of appointment of Max Kovalyov as a secretary on Sep 01, 2019

    1 pagesTM02

    Appointment of Mr. Kevin Lane White as a secretary on Sep 01, 2019

    2 pagesAP03

    Termination of appointment of Serge Maurice Joris as a director on Sep 01, 2019

    1 pagesTM01

    Appointment of Mr. Elliott Jacob Liddle as a director on Sep 01, 2019

    2 pagesAP01

    Who are the officers of HYDRO SYSTEMS EUROPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Kevin Lane, Mr.
    3798 Round Bottom Road
    OH45244 Cincinnati
    Hydro Systems Company
    Ohio
    United States
    Secretary
    3798 Round Bottom Road
    OH45244 Cincinnati
    Hydro Systems Company
    Ohio
    United States
    262382970001
    CARTWRIGHT, Benjamin Grant
    Round Bottom Road
    45244 Cincinnati
    3798
    Ohio
    United States
    Director
    Round Bottom Road
    45244 Cincinnati
    3798
    Ohio
    United States
    United StatesAmericanGeneral Manager298989940001
    KOVALYOV, Max, Cfo
    Unit 3 The Sterling Centre
    Eastern Road
    RG12 2PW Bracknell
    Berkshire
    Secretary
    Unit 3 The Sterling Centre
    Eastern Road
    RG12 2PW Bracknell
    Berkshire
    254102440001
    MARCUSE, Allan Jay
    2049 Harcourt Drive
    45244 Cincinnati
    Ohio
    Usa
    Secretary
    2049 Harcourt Drive
    45244 Cincinnati
    Ohio
    Usa
    AmericanCompany Executive51319310001
    PAPP, Douglas John
    Unit 3 The Sterling Centre
    Eastern Road
    RG12 2PW Bracknell
    Berkshire
    Secretary
    Unit 3 The Sterling Centre
    Eastern Road
    RG12 2PW Bracknell
    Berkshire
    205777080001
    VOGEL, Stephen Howard
    Montreal Ct
    Cincinnati
    Ohio 45241
    7854
    Usa
    Secretary
    Montreal Ct
    Cincinnati
    Ohio 45241
    7854
    Usa
    AmericanCompany Executive64323120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMSTRONG, Loren
    8921 S 45th W Avenue
    Tulsa 74132
    Oklahoma Usa
    Director
    8921 S 45th W Avenue
    Tulsa 74132
    Oklahoma Usa
    AmericanChief Financial Officer60920320001
    GOLUB, Gary Emil
    641 Kingfisher Lane
    Longboat Quay
    Fl 34228
    Usa
    Director
    641 Kingfisher Lane
    Longboat Quay
    Fl 34228
    Usa
    AmericanCompany Executive51319150003
    HERRMANN, Rudolf
    5809 S Indianapolis
    Tulsa 74135
    Oklahoma Usa
    Director
    5809 S Indianapolis
    Tulsa 74135
    Oklahoma Usa
    AmericanCheif Executive Officer60920400002
    JORIS, Serge Maurice
    Unit 3 The Sterling Centre
    Eastern Road
    RG12 2PW Bracknell
    Berkshire
    Director
    Unit 3 The Sterling Centre
    Eastern Road
    RG12 2PW Bracknell
    Berkshire
    United StatesBelgianPresident And Ceo205789750001
    LIDDLE, Elliott Jacob, Mr.
    3798 Round Bottom Road
    OH45244 Cincinnati
    Hydro Systems Company
    Ohio
    United States
    Director
    3798 Round Bottom Road
    OH45244 Cincinnati
    Hydro Systems Company
    Ohio
    United States
    United StatesAmericanGeneral Manager262361540001
    MCQUILLAN, Andrew
    The Roundhouse
    Hales Field
    GU27 2JU Haslemere
    Surrey
    Director
    The Roundhouse
    Hales Field
    GU27 2JU Haslemere
    Surrey
    EnglandBritishManagement75434540001
    ROPP, David John
    8668 Kenwood Court
    Cincinnati
    Ohio 45242
    Usa
    Director
    8668 Kenwood Court
    Cincinnati
    Ohio 45242
    Usa
    AmericanExecutive V P87936030001
    ROWE, Jeffrey Alan
    7500 Brill Road
    Cincinnati
    Ohio 45243
    Usa
    Director
    7500 Brill Road
    Cincinnati
    Ohio 45243
    Usa
    UsaAmericanCompany President87936090001
    ROY, John Leonard
    871 Mayfield
    Winter Park
    32789 Florida
    Usa
    Director
    871 Mayfield
    Winter Park
    32789 Florida
    Usa
    AmericanCompany Executive51319220001
    SHIELDS, John David, Director
    Unit 3 The Sterling Centre
    Eastern Road
    RG12 2PW Bracknell
    Berkshire
    Director
    Unit 3 The Sterling Centre
    Eastern Road
    RG12 2PW Bracknell
    Berkshire
    EnglandEnglishManaging Director150367700003
    SHIP, Lindsay
    Unit 3 The Sterling Centre
    Eastern Road
    RG12 2PW Bracknell
    Berkshire
    Director
    Unit 3 The Sterling Centre
    Eastern Road
    RG12 2PW Bracknell
    Berkshire
    EnglandBritishOperations Director193322850001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HYDRO SYSTEMS EUROPE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eagle Close
    Chandlers Ford
    SO53 4F Eastleigh
    Unit 1
    Hampshire
    United Kingdom
    Apr 06, 2016
    Eagle Close
    Chandlers Ford
    SO53 4F Eastleigh
    Unit 1
    Hampshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number02304713
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0