HYDRO SYSTEMS EUROPE LTD
Overview
Company Name | HYDRO SYSTEMS EUROPE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03297546 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HYDRO SYSTEMS EUROPE LTD?
Company Name | From | Until |
---|---|---|
HYDRO NOVA EUROPE LIMITED | Jan 09, 2001 | Jan 09, 2001 |
HYDRO SYSTEMS EUROPE LIMITED | Oct 10, 1997 | Oct 10, 1997 |
USERKIT LIMITED | Dec 30, 1996 | Dec 30, 1996 |
What are the latest accounts for HYDRO SYSTEMS EUROPE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HYDRO SYSTEMS EUROPE LTD?
Last Confirmation Statement Made Up To | Dec 30, 2025 |
---|---|
Next Confirmation Statement Due | Jan 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 30, 2024 |
Overdue | No |
What are the latest filings for HYDRO SYSTEMS EUROPE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||
Change of details for Dover Fluids Uk Limited as a person with significant control on Aug 03, 2023 | 5 pages | PSC05 | ||
Confirmation statement made on Dec 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Termination of appointment of Elliott Jacob Liddle as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Grant Cartwright as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 30, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 30, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Termination of appointment of Max Kovalyov as a secretary on Sep 01, 2019 | 1 pages | TM02 | ||
Appointment of Mr. Kevin Lane White as a secretary on Sep 01, 2019 | 2 pages | AP03 | ||
Termination of appointment of Serge Maurice Joris as a director on Sep 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr. Elliott Jacob Liddle as a director on Sep 01, 2019 | 2 pages | AP01 | ||
Who are the officers of HYDRO SYSTEMS EUROPE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Kevin Lane, Mr. | Secretary | 3798 Round Bottom Road OH45244 Cincinnati Hydro Systems Company Ohio United States | 262382970001 | |||||||
CARTWRIGHT, Benjamin Grant | Director | Round Bottom Road 45244 Cincinnati 3798 Ohio United States | United States | American | General Manager | 298989940001 | ||||
KOVALYOV, Max, Cfo | Secretary | Unit 3 The Sterling Centre Eastern Road RG12 2PW Bracknell Berkshire | 254102440001 | |||||||
MARCUSE, Allan Jay | Secretary | 2049 Harcourt Drive 45244 Cincinnati Ohio Usa | American | Company Executive | 51319310001 | |||||
PAPP, Douglas John | Secretary | Unit 3 The Sterling Centre Eastern Road RG12 2PW Bracknell Berkshire | 205777080001 | |||||||
VOGEL, Stephen Howard | Secretary | Montreal Ct Cincinnati Ohio 45241 7854 Usa | American | Company Executive | 64323120001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARMSTRONG, Loren | Director | 8921 S 45th W Avenue Tulsa 74132 Oklahoma Usa | American | Chief Financial Officer | 60920320001 | |||||
GOLUB, Gary Emil | Director | 641 Kingfisher Lane Longboat Quay Fl 34228 Usa | American | Company Executive | 51319150003 | |||||
HERRMANN, Rudolf | Director | 5809 S Indianapolis Tulsa 74135 Oklahoma Usa | American | Cheif Executive Officer | 60920400002 | |||||
JORIS, Serge Maurice | Director | Unit 3 The Sterling Centre Eastern Road RG12 2PW Bracknell Berkshire | United States | Belgian | President And Ceo | 205789750001 | ||||
LIDDLE, Elliott Jacob, Mr. | Director | 3798 Round Bottom Road OH45244 Cincinnati Hydro Systems Company Ohio United States | United States | American | General Manager | 262361540001 | ||||
MCQUILLAN, Andrew | Director | The Roundhouse Hales Field GU27 2JU Haslemere Surrey | England | British | Management | 75434540001 | ||||
ROPP, David John | Director | 8668 Kenwood Court Cincinnati Ohio 45242 Usa | American | Executive V P | 87936030001 | |||||
ROWE, Jeffrey Alan | Director | 7500 Brill Road Cincinnati Ohio 45243 Usa | Usa | American | Company President | 87936090001 | ||||
ROY, John Leonard | Director | 871 Mayfield Winter Park 32789 Florida Usa | American | Company Executive | 51319220001 | |||||
SHIELDS, John David, Director | Director | Unit 3 The Sterling Centre Eastern Road RG12 2PW Bracknell Berkshire | England | English | Managing Director | 150367700003 | ||||
SHIP, Lindsay | Director | Unit 3 The Sterling Centre Eastern Road RG12 2PW Bracknell Berkshire | England | British | Operations Director | 193322850001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HYDRO SYSTEMS EUROPE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dover Fluids Uk Limited | Apr 06, 2016 | Eagle Close Chandlers Ford SO53 4F Eastleigh Unit 1 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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