Hydropool Europe Limited

DataGardener
dissolved
Unknown

Hydropool Europe Limited

10476744Private Limited With Share Capital

Jacuzzi Group Head Office, 8 Turnberry Park Road, Leeds, LS277LE
Incorporated

14/11/2016

Company Age

9 years

Directors

3

Employees

SIC Code

46690

Risk

not scored

Company Overview

Registration, classification & business activity

Hydropool Europe Limited (10476744) is a private limited with share capital incorporated on 14/11/2016 (9 years old) and registered in leeds, LS277LE. The company operates under SIC code 46690 - wholesale of other machinery and equipment.

Private Limited With Share Capital
SIC: 46690
Unknown
Incorporated 14/11/2016
LS277LE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

57
Gazette Dissolved Voluntary
Category:Gazette
Date:15-08-2023
Gazette Notice Voluntary
Category:Gazette
Date:30-05-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-05-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-05-2023
Legacy
Category:Capital
Date:05-05-2023
Legacy
Category:Insolvency
Date:05-05-2023
Resolution
Category:Resolution
Date:05-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2021
Auditors Resignation Company
Category:Auditors
Date:04-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:08-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:19-08-2019
Memorandum Articles
Category:Incorporation
Date:23-07-2019
Resolution
Category:Resolution
Date:04-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:04-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Capital Allotment Shares
Category:Capital
Date:13-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2016
Incorporation Company
Category:Incorporation
Date:14-11-2016

Import / Export

Imports
12 Months0
60 Months7
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2023
Filing Date13/12/2022
Latest Accounts30/09/2021

Trading Addresses

8 Turnberry Park Road, Gildersome, Morley, Leeds, LS277LERegistered
11 Old Jewry, London, EC2R8DU

Contact

Jacuzzi Group Head Office, 8 Turnberry Park Road, Leeds, LS277LE