HYDRO-LOGIC LIMITED - CLEVEDON
Company Profile | Company Filings |
Overview
HYDRO-LOGIC LIMITED is a Private Limited Company from CLEVEDON ENGLAND and has the status: Active.
HYDRO-LOGIC LIMITED was incorporated 47 years ago on 22/11/1976 and has the registered number: 01287366. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HYDRO-LOGIC LIMITED was incorporated 47 years ago on 22/11/1976 and has the registered number: 01287366. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HYDRO-LOGIC LIMITED - CLEVEDON
This company is listed in the following categories:
74901 - Environmental consulting activities
74901 - Environmental consulting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 2 RIVERMEAD COURT, KENN BUSINESS PARK WINDMILL ROAD
CLEVEDON
BS21 6FT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LENORA MOORE | Sep 1974 | British | Director | 2023-07-24 | CURRENT |
INDIA KALSI | Apr 1986 | British | Director | 2023-07-24 | CURRENT |
MATTHEW CLEMSON | Jan 1982 | American | Director | 2023-07-24 | CURRENT |
MR JOHN DAVID POWELL | Jun 1957 | British | Director | 2001-06-01 UNTIL 2016-03-08 | RESIGNED |
HYDRO INTERNATIONAL LIMITED | Corporate Director | 2016-08-15 UNTIL 2019-01-22 | RESIGNED | ||
MR CHRISTOPHER RALPH BATES | Nov 1963 | British | Director | 2019-01-22 UNTIL 2019-06-20 | RESIGNED |
MRS ROSEMARY GILLIAN HAWNT | Mar 1950 | Secretary | RESIGNED | ||
MRS HELEN ROSEMARY MANSI | Secretary | 2016-08-15 UNTIL 2023-07-24 | RESIGNED | ||
MR ANTHONY PAUL HOLLOX | Secretary | 2016-03-08 UNTIL 2016-08-15 | RESIGNED | ||
ANTHONY PAUL HOLLOX | Nov 1966 | British | Director | 2016-03-08 UNTIL 2016-08-15 | RESIGNED |
MR ALEC WILLIS | Feb 1950 | British | Director | RESIGNED | |
DR PAUL WEBSTER | Jun 1957 | British | Director | 2001-06-01 UNTIL 2015-03-01 | RESIGNED |
NICHOLAS ANDREW WHALLEY | Sep 1973 | British | Director | 2007-06-01 UNTIL 2011-01-01 | RESIGNED |
MR GEORGE SHANNON | Apr 1963 | British | Director | 2020-09-29 UNTIL 2023-07-24 | RESIGNED |
TIMOTHY JAMES CAMPBELL | May 1961 | British | Director | 2001-06-01 UNTIL 2016-03-08 | RESIGNED |
MR NATHAN JOHN NEAL | Mar 1967 | British | Director | 2014-08-01 UNTIL 2015-01-31 | RESIGNED |
MR MICHAEL GARETH BRIAN JENNINGS | Oct 1969 | British | Director | 2016-03-08 UNTIL 2016-08-15 | RESIGNED |
MR MICHAEL GARETH BRIAN JENNINGS | Oct 1969 | British | Director | 2018-09-05 UNTIL 2019-11-13 | RESIGNED |
MR MARTIN CHRISTOPHER FOYLE | Aug 1959 | British | Director | 2016-03-08 UNTIL 2016-10-13 | RESIGNED |
MRS ROSEMARY GILLIAN HAWNT | Mar 1950 | Director | RESIGNED | ||
MR RODERICK JOHN EDWARD HAWNT | Mar 1951 | British | Director | RESIGNED | |
MR COLIN RICHARD FENN | Aug 1954 | British | Director | 2006-06-22 UNTIL 2016-03-08 | RESIGNED |
MR ROGER PETER CROOK | Nov 1958 | British | Director | 2016-10-13 UNTIL 2023-07-24 | RESIGNED |
MR PAUL DOUGLAS CLEAVER | Oct 1961 | British | Director | 2019-11-13 UNTIL 2023-07-24 | RESIGNED |
STEWART CAMERON CHILD | Apr 1949 | British | Director | 1995-10-01 UNTIL 2007-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hydro International Limited | 2016-04-06 | Clevedon | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - HYDRO-LOGIC LIMITED | 2016-12-03 | 08-03-2016 | £41,173 Cash £268,542 equity |
Abbreviated Company Accounts - HYDRO-LOGIC LIMITED | 2016-02-27 | 31-05-2015 | £179 Cash £326,651 equity |
Abbreviated Company Accounts - HYDRO-LOGIC LIMITED | 2015-02-28 | 31-05-2014 | £1,417 Cash £372,383 equity |