-
HYDRO BRUSH (UK) LIMITED - Unit 7, Thornes Office Park, Monckton Road, Wakefield, United Kingdom
Company Information
- Company registration number
- 06606289
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 7
- Thornes Office Park
- Monckton Road
- Wakefield
- West Yorkshire
- WF2 7AN Unit 7, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN UK
Management
- Managing Directors
- DAVID BOWEN
- NEAL HOWARD WHITEHALL
- VIVIEN WISHART
- Company secretaries
- VIVIEN EILEEN WISHART
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-30
- Age Of Company 2008-05-30 16 years
- SIC/NACE
- 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-06-30
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2016-05-30
-
HYDRO BRUSH (UK) LIMITED Company Description
- HYDRO BRUSH (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 06606289. Its current trading status is "live". It was registered 2008-05-30. It has declared SIC or NACE codes as "46740 - Wholesale of hardware, plumbing and heating equipment and supplies". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2016-05-30.It can be contacted at Unit 7 .
Get HYDRO BRUSH (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hydro Brush (Uk) Limited - Unit 7, Thornes Office Park, Monckton Road, Wakefield, United Kingdom
- 2008-05-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HYDRO BRUSH (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
19/01/17 STATEMENT OF CAPITAL GBP 1 (2017-01-19) - SH01
keyboard_arrow_right 2016
-
CURREXT FROM 31/03/2016 TO 30/09/2016 (2016-02-15) - AA01
-
30/05/16 FULL LIST (2016-06-06) - AR01
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-11-26) - AA
-
30/05/15 FULL LIST (2015-06-25) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-22) - AA
-
30/05/14 FULL LIST (2014-06-02) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 29/05/2014 (2014-06-02) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / MS. VIVIEN EILEEN WISHART / 29/05/2014 (2014-06-02) - CH03
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-31) - AA
-
DIRECTOR APPOINTED MS VIVIEN WISHART (2013-07-12) - AP01
-
DIRECTOR APPOINTED MR NEAL HOWARD WHITEHALL (2013-07-12) - AP01
-
30/05/13 FULL LIST (2013-06-13) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-10) - AA
-
REGISTERED OFFICE CHANGED ON 03/12/2012 FROM (2012-12-03) - AD01
-
30/05/12 FULL LIST (2012-06-22) - AR01
-
31/03/11 TOTAL EXEMPTION SMALL (2012-01-03) - AA
keyboard_arrow_right 2011
-
31/03/10 TOTAL EXEMPTION SMALL (2011-01-11) - AA
-
30/05/11 FULL LIST (2011-06-10) - AR01
keyboard_arrow_right 2010
-
30/05/10 FULL LIST (2010-06-16) - AR01
-
31/03/09 TOTAL EXEMPTION SMALL (2010-02-12) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS; AMEND (2009-07-23) - 363a
-
RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS (2009-06-23) - 363a
-
REGISTERED OFFICE CHANGED ON 23/06/2009 FROM (2009-06-23) - 287
keyboard_arrow_right 2008
-
CURRSHO FROM 31/05/2009 TO 31/03/2009 (2008-11-27) - 225
-
ADOPT ARTICLES 16/06/2008 (2008-06-20) - RES01
-
APPOINTMENT TERMINATED DIRECTOR MALCOLM JONES (2008-06-09) - 288b
-
APPOINTMENT TERMINATED SECRETARY STACEY GRAYSHON (2008-06-09) - 288b
-
REGISTERED OFFICE CHANGED ON 09/06/2008 FROM (2008-06-09) - 287
-
DIRECTOR APPOINTED DAVID BOWEN (2008-06-09) - 288a
-
SECRETARY APPOINTED VIVIEN WISHART (2008-06-09) - 288a
-
INCORPORATION DOCUMENTS (2008-05-30) - NEWINC