About

Registered Number: 06661788
Date of Incorporation: 01/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 838 Ecclesall Road, Sheffield, S11 8TD

 

Hydro Station Ltd was registered on 01 August 2008 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". The current directors of Hydro Station Ltd are listed as Chappell, Glynn, Scott, Renford, Mowbray Business Limited at Companies House. Currently we aren't aware of the number of employees at the Hydro Station Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Glynn 02 August 2011 - 1
SCOTT, Renford 01 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MOWBRAY BUSINESS LIMITED 01 August 2008 01 January 2013 1

Filing History

Document Type Date
AAMD - Amended Accounts 13 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 13 January 2020
AAMD - Amended Accounts 30 October 2019
AAMD - Amended Accounts 12 August 2019
AAMD - Amended Accounts 12 August 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 29 January 2018
AAMD - Amended Accounts 13 June 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 14 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
CH04 - Change of particulars for corporate secretary 10 January 2014
AA - Annual Accounts 19 October 2013
AR01 - Annual Return 10 August 2013
CH04 - Change of particulars for corporate secretary 10 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 04 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2013
AD01 - Change of registered office address 01 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
RP04 - N/A 02 November 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 08 August 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 01 June 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH04 - Change of particulars for corporate secretary 03 August 2010
AA - Annual Accounts 28 April 2010
AD01 - Change of registered office address 03 November 2009
287 - Change in situation or address of Registered Office 07 August 2009
363a - Annual Return 07 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2009
353 - Register of members 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
NEWINC - New incorporation documents 01 August 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.