About

Registered Number: 07399400
Date of Incorporation: 07/10/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 71 Dane Road, Sale, Cheshire, M33 7BP,

 

Sale Hydro Ltd was founded on 07 October 2010, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Newton, Simon Lloyd, Newton, Emma Louise, Dowe, Natasha, Newton, Emma Louise. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Simon Lloyd 07 October 2010 - 1
DOWE, Natasha 18 November 2019 18 August 2020 1
NEWTON, Emma Louise 07 October 2010 18 November 2019 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Emma Louise 07 October 2010 18 November 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
PSC07 - N/A 27 July 2020
CH01 - Change of particulars for director 04 December 2019
CS01 - N/A 04 December 2019
TM02 - Termination of appointment of secretary 19 November 2019
AP01 - Appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 06 December 2018
PSC04 - N/A 03 December 2018
PSC04 - N/A 03 December 2018
PSC04 - N/A 03 December 2018
CH03 - Change of particulars for secretary 29 November 2018
CH01 - Change of particulars for director 29 November 2018
CH01 - Change of particulars for director 29 November 2018
AA - Annual Accounts 28 June 2018
DISS40 - Notice of striking-off action discontinued 16 January 2018
CS01 - N/A 15 January 2018
CH01 - Change of particulars for director 11 January 2018
AD01 - Change of registered office address 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 10 October 2016
MR01 - N/A 17 August 2016
SH01 - Return of Allotment of shares 25 July 2016
SH01 - Return of Allotment of shares 22 July 2016
CH01 - Change of particulars for director 22 July 2016
CH03 - Change of particulars for secretary 22 July 2016
CH01 - Change of particulars for director 22 July 2016
AD01 - Change of registered office address 22 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 June 2012
AA01 - Change of accounting reference date 22 June 2012
AR01 - Annual Return 10 October 2011
CH03 - Change of particulars for secretary 10 October 2011
CH01 - Change of particulars for director 10 October 2011
NEWINC - New incorporation documents 07 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.