Hydro International Group Ltd

DataGardener
live
Medium

Hydro International Group Ltd

02876690Private Limited With Share Capital

Unit 2 Rivermead Court, Kenn Bus, Windmill Road, Clevedon, BS216FT
Incorporated

01/12/1993

Company Age

32 years

Directors

3

Employees

142

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Hydro International Group Ltd (02876690) is a private limited with share capital incorporated on 01/12/1993 (32 years old) and registered in clevedon, BS216FT. The company operates under SIC code 43999 and is classified as Medium.

M. & n. electrical and mechanical services limited is a construction company based out of unit 12 south way southwell business park, portland, united kingdom.

Private Limited With Share Capital
SIC: 43999
Medium
Incorporated 01/12/1993
BS216FT
142 employees

Financial Overview

Total Assets

£11.01M

Liabilities

£10.46M

Net Assets

£551.7K

Turnover

£19.33M

Cash

£91.7K

Key Metrics

142

Employees

3

Directors

1

Shareholders

1

Patents

Board of Directors

3

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Certificate Change Of Name Company
Category:Change Of Name
Date:25-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:25-08-2023
Resolution
Category:Resolution
Date:21-08-2023
Memorandum Articles
Category:Incorporation
Date:21-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2019
Memorandum Articles
Category:Incorporation
Date:10-11-2019
Resolution
Category:Resolution
Date:24-10-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:24-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2019
Capital Allotment Shares
Category:Capital
Date:04-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2010
Legacy
Category:Mortgage
Date:16-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2009
Legacy
Category:Annual Return
Date:23-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2008
Legacy
Category:Officers
Date:11-03-2008
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Annual Return
Date:19-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2007
Legacy
Category:Annual Return
Date:03-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2006
Legacy
Category:Annual Return
Date:05-01-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2005
Legacy
Category:Annual Return
Date:23-12-2004
Legacy
Category:Accounts
Date:22-03-2004

Import / Export

Imports
12 Months0
60 Months24
Exports
12 Months0
60 Months29

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/07/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 2, Rivermead Court, Kenn Business Park, Windmill Road,, Clevedon, BS216FTRegistered
Unit 8 Causeway End Station Road, Lawford, Manningtree, Essex, CO112LH

Contact

441305821142
Unit 2 Rivermead Court, Kenn Bus, Windmill Road, Clevedon, BS216FT