HYDROCORE LIMITED
Overview
Company Name | HYDROCORE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07886050 |
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 HYDROCORE LIMITED?
- Manufacture of pumps (28131) / Manufacturing
Where is HYDROCORE LIMITED located?
Registered Office Address | Craven House Harpings Business Park Harpings Road HU5 4JF Hull England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HYDROCORE LIMITED?
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 HYDROCORE LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for HYDROCORE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Termination of appointment of Penelope Ann Cox as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Appointment of Mr Gavin Andrew Morrison as a director on Sep 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Helen Dixon as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Penelope Ann Cox as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Penelope Ann Cox as a director on Sep 25, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Helen Dixon as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan David Newman as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Penelope Ann Cox as a director on Dec 12, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Termination of appointment of Raymond Anya Lockhart as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jonathan David Newman as a director on Jul 04, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF to Craven House Harpings Business Park Harpings Road Hull HU5 4JF on Feb 04, 2020 | 1 pages | AD01 | ||
Termination of appointment of Penelope Ann Cox as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Raymond Anya Lockhart as a director on Sep 12, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Who are the officers of HYDROCORE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORRISON, Gavin Andrew | Director | Harpings Business Park Harpings Road HU5 4JF Hull Craven House England | United Kingdom | British | Company Director | 58560480001 | ||||||||||||
AKESTER, Peter | Director | Annie Reed Road HU17 0LF Beverley Beckside Court East Yorkshire United Kingdom | England | British | Operations Manager | 165383280001 | ||||||||||||
COX, Penelope Ann | Director | Harpings Business Park Harpings Road HU5 4JF Hull Craven House England | England | British | Director | 180023020002 | ||||||||||||
COX, Penelope Ann | Director | Harpings Business Park Harpings Road HU5 4JF Hull Craven House England | England | British | Director | 180023020002 | ||||||||||||
COX, Penelope Ann | Director | Harpings Business Park Harpings Road HU5 4JF Hull Craven House England | England | British | Office Manager | 180023020002 | ||||||||||||
COX, Penelope Ann | Director | Harpings Business Park Harpings Road HU5 4JF Hull Craven House England | England | British | Office Manager | 180023020001 | ||||||||||||
DIXON, Helen Sarah | Director | Harpings Business Park Harpings Road HU5 4JF Hull Craven House England | England | British | Director | 314098340001 | ||||||||||||
FRANCIS, Michael | Director | Tiddington CV37 7DA Stratford Upon Avon 13 New Street Warwickshire England | England | British | Managing Director | 205060690001 | ||||||||||||
LOCKHART, Raymond Anya | Director | Harpings Business Park Harpings Road HU5 4JF Hull Craven House England | England | British | Operations Director | 262337790001 | ||||||||||||
NEWMAN, Jonathan David | Director | Harpings Business Park Harpings Road HU5 4JF Hull Craven House England | England | British | Company Director | 297726720001 | ||||||||||||
SIMS, Anthony Sydney | Director | Harpings Business Park Harpings Road HU5 4JF Hull Craven House England | United Kingdom | British | Managing Director | 185113850001 | ||||||||||||
WATT, Brian Anthony | Director | Annie Reed Road HU17 0LF Beverley Beckside Court East Yorkshire England | Jersey | British | Company Director | 199779890001 | ||||||||||||
GRANDFORD INTERNATIONAL LIMITED | Director | Floor Omar Hodge Building Wickhams Kay 1 Road Town Tortola 3rd Bvi |
| 165383270002 |
Who are the persons with significant control of HYDROCORE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hydrocore (Holdings) Limited | Apr 06, 2016 | Harpings Business Park Harpings Road HU5 4JF Hull Craven House England | 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