Hydroscand Ltd. BRISTOL


Hydroscand started in year 2002 as Private Limited Company with registration number 04493409. The Hydroscand company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bristol at Westbury Court, Church Road. Postal code: BS9 3EF.

At the moment there are 3 directors in the the firm, namely Frida N., Rebecca G. and Mikael A.. In addition one secretary - Nick C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hydroscand Ltd. Address / Contact

Office Address Westbury Court, Church Road
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04493409
Date of Incorporation Wed, 24th Jul 2002
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Frida N.

Position: Director

Appointed: 01 November 2019

Rebecca G.

Position: Director

Appointed: 08 July 2019

Mikael A.

Position: Director

Appointed: 14 May 2019

Nick C.

Position: Secretary

Appointed: 23 March 2016

Jan L.

Position: Director

Appointed: 25 April 2018

Resigned: 14 May 2019

Suzanne D.

Position: Director

Appointed: 16 March 2015

Resigned: 05 September 2019

Mats N.

Position: Director

Appointed: 03 October 2012

Resigned: 25 April 2018

James R.

Position: Secretary

Appointed: 18 July 2012

Resigned: 23 March 2016

Lars B.

Position: Director

Appointed: 09 March 2010

Resigned: 27 October 2016

Magne H.

Position: Director

Appointed: 01 January 2008

Resigned: 27 December 2013

Paul F.

Position: Secretary

Appointed: 01 March 2003

Resigned: 18 July 2012

Robert R.

Position: Director

Appointed: 01 March 2003

Resigned: 27 December 2013

Sten H.

Position: Director

Appointed: 24 July 2002

Resigned: 01 March 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 July 2002

Resigned: 24 July 2002

Hans H.

Position: Director

Appointed: 24 July 2002

Resigned: 01 March 2003

Martin H.

Position: Director

Appointed: 24 July 2002

Resigned: 01 March 2003

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2002

Resigned: 24 July 2002

Bjorn H.

Position: Secretary

Appointed: 24 July 2002

Resigned: 01 March 2003

Bjorn H.

Position: Director

Appointed: 24 July 2002

Resigned: 31 October 2020

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we found, there is Bjorn H. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Hans H. This PSC has significiant influence or control over the company,. Then there is Martin H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Bjorn H.

Notified on 20 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Hans H.

Notified on 20 July 2016
Nature of control: significiant influence or control

Martin H.

Notified on 20 July 2016
Nature of control: significiant influence or control

Sten H.

Notified on 20 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Statement of Capital on 28th March 2024: 11300000.00 GBP
filed on: 1st, May 2024
Free Download (4 pages)

Company search

Advertisements