HYDROVENTURI LIMITED - NEWPORT
Company Profile | Company Filings |
Overview
HYDROVENTURI LIMITED is a Private Limited Company from NEWPORT and has the status: Active.
HYDROVENTURI LIMITED was incorporated 24 years ago on 30/12/1999 and has the registered number: 03901212. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
HYDROVENTURI LIMITED was incorporated 24 years ago on 30/12/1999 and has the registered number: 03901212. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
HYDROVENTURI LIMITED - NEWPORT
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
24 BRIDGE STREET
NEWPORT
NP20 4SF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HARVEY SAMUEL WEST | Jun 1962 | British | Director | 2016-09-09 | CURRENT |
SHIMI SHAH | Feb 1971 | British | Director | 2005-03-17 UNTIL 2006-08-16 | RESIGNED |
DR COLLEEN SU MING LEE | Secretary | 2002-08-01 UNTIL 2003-12-11 | RESIGNED | ||
DR GEOFFREY KENNETH ROCHESTER | Jul 1933 | British | Secretary | 2000-01-28 UNTIL 2002-08-01 | RESIGNED |
MR TIMOTHY NIGEL STOKES | Mar 1966 | British | Secretary | 2003-12-11 UNTIL 2007-05-09 | RESIGNED |
JENNY MARIA KRISTINA DE NAVARRO JONES | Dec 1976 | Secretary | 2007-06-01 UNTIL 2009-10-01 | RESIGNED | |
DR GEOFFREY KENNETH ROCHESTER | Jul 1933 | British | Director | 2001-06-01 UNTIL 2003-12-11 | RESIGNED |
DR DAVID JOHN WILBRAHAM | Jan 1939 | British | Director | 2003-11-12 UNTIL 2007-05-09 | RESIGNED |
MR HARVEY SAMUEL WEST | Jun 1962 | British | Director | 2006-12-18 UNTIL 2016-04-29 | RESIGNED |
NIGEL STOKES | Mar 1966 | British | Director | 2001-02-18 UNTIL 2007-05-09 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-12-30 UNTIL 2000-01-28 | RESIGNED | ||
SHIMI SHAH | Feb 1971 | British | Director | 2007-05-09 UNTIL 2008-10-06 | RESIGNED |
MR ANDREW WILLIAM JONES | Jul 1968 | Director | 2005-03-17 UNTIL 2007-03-31 | RESIGNED | |
DR KEITH ROBERT PULLEN | Mar 1965 | British | Director | 2004-02-19 UNTIL 2005-02-24 | RESIGNED |
JOSEPH NEIL | May 1951 | British | Director | 2001-06-01 UNTIL 2004-05-07 | RESIGNED |
MR ANDREW DEIL HEGARTY | Aug 1971 | British | Director | 2006-08-16 UNTIL 2016-09-09 | RESIGNED |
DR JOHN HASSARD | May 1956 | British | Director | 2000-12-17 UNTIL 2007-05-08 | RESIGNED |
PROFESSOR SIR ERIC ALBERT ASH | Jan 1928 | British | Director | 2001-02-17 UNTIL 2003-10-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-12-30 UNTIL 2000-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eq Limited | 2022-08-10 | Newport | Ownership of shares 75 to 100 percent | |
Mr Harvey Samuel West | 2020-07-01 - 2022-08-10 | 6/1962 | Newport | Ownership of shares 75 to 100 percent |
Mr Andrew Deil Hegarty | 2016-08-09 - 2020-07-01 | 8/1971 | Newport | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hydroventuri Limited Filleted accounts for Companies House (small and micro) | 2023-06-30 | 30-09-2022 | £-4,198 equity |
Hydroventuri Limited Filleted accounts for Companies House (small and micro) | 2022-06-24 | 30-09-2021 | £1,662 Cash £-3,327 equity |
Hydroventuri Limited Filleted accounts for Companies House (small and micro) | 2021-07-01 | 30-09-2020 | £899 Cash £-12,046 equity |
Hydroventuri Limited Filleted accounts for Companies House (small and micro) | 2020-07-01 | 30-09-2019 | £5,381 Cash £-3,808 equity |
Hydroventuri Limited Company accounts | 2019-06-28 | 30-09-2018 | £5,386 Cash £-34 equity |
Hydroventuri Limited Filleted accounts for Companies House (small and micro) | 2018-06-30 | 30-09-2017 | £2,650 Cash £5,542 equity |
Abbreviated Company Accounts - HYDROVENTURI LIMITED | 2016-08-05 | 30-09-2015 | £1,175 Cash £-220,132 equity |