About

Registered Number: 04556104
Date of Incorporation: 08/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Sable Martlets, 7 Links Lane, Rowlands Castle, Hampshire, PO9 6AD

 

Based in Hampshire, Hydro Gas Uk Ltd was established in 2002, it has a status of "Active". This organisation has 2 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEEDON, Alan 24 August 2016 - 1
WEEDON, Nicholas Alan 12 December 2005 24 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 13 October 2016
AP03 - Appointment of secretary 24 August 2016
TM02 - Termination of appointment of secretary 24 August 2016
AP01 - Appointment of director 24 August 2016
RESOLUTIONS - N/A 19 August 2016
CONNOT - N/A 19 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 29 October 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 06 November 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
CERTNM - Change of name certificate 19 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
363a - Annual Return 07 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
RESOLUTIONS - N/A 15 November 2002
123 - Notice of increase in nominal capital 15 November 2002
225 - Change of Accounting Reference Date 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.