123hydro Ltd LONDON


Founded in 2016, 123hydro, classified under reg no. 10330376 is an active company. Currently registered at First Floor, 107 George Lane E18 1AN, London the company has been in the business for eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2019/02/05 123hydro Ltd is no longer carrying the name Eurogreen.

The firm has one director. Sarunas N., appointed on 28 July 2022. There are currently no secretaries appointed. As of 25 April 2024, there were 5 ex directors - Kazimieras S., Tomas Z. and others listed below. There were no ex secretaries.

123hydro Ltd Address / Contact

Office Address First Floor, 107 George Lane
Office Address2 South Woodford
Town London
Post code E18 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10330376
Date of Incorporation Mon, 15th Aug 2016
Industry Non-specialised wholesale trade
Industry Other retail sale in non-specialised stores
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Sarunas N.

Position: Director

Appointed: 28 July 2022

Kazimieras S.

Position: Director

Appointed: 24 March 2020

Resigned: 28 July 2022

Tomas Z.

Position: Director

Appointed: 17 September 2019

Resigned: 24 March 2020

Arturas T.

Position: Director

Appointed: 04 June 2019

Resigned: 17 September 2019

Sarunas N.

Position: Director

Appointed: 12 September 2016

Resigned: 04 June 2019

Tomas V.

Position: Director

Appointed: 15 August 2016

Resigned: 12 September 2016

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we established, there is Sarunas N. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Kazimieras S. This PSC has significiant influence or control over the company,. Then there is Jonas K., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Sarunas N.

Notified on 1 March 2021
Nature of control: right to appoint and remove directors
25-50% shares

Kazimieras S.

Notified on 10 August 2020
Ceased on 28 July 2022
Nature of control: significiant influence or control

Jonas K.

Notified on 6 February 2020
Ceased on 13 June 2022
Nature of control: 25-50% shares

Sarunas N.

Notified on 9 September 2016
Ceased on 10 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Ss Storage

17-18 Royal Crescent, Ilford, Essex, IG2 7JY, United Kingdom

Legal authority Limited Company
Legal form Companies Act 2006
Notified on 15 August 2016
Ceased on 9 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Eurogreen February 5, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 163-16 60015 57032 26953 58017 828
Current Assets89 211144 096278 114481 316425 941257 773
Debtors17 96770 620211 036353 046244 944239 945
Net Assets Liabilities4 66711 56867 57215 55730 177-5 268
Other Debtors 70 620211 036100 0002 327 
Property Plant Equipment10 909342 349336 909325 012323 709323 709
Total Inventories70 08190 07651 50896 001127 417 
Other
Version Production Software  2 0212 0212 021 
Accrued Liabilities 200 4 042  
Accumulated Depreciation Impairment Property Plant Equipment1 4415 21010 6503 2974 6004 600
Additions Other Than Through Business Combinations Property Plant Equipment12 350335 209    
Average Number Employees During Period  1111
Bank Borrowings   218 146164 683155 299
Bank Borrowings Overdrafts    29 746280 100
Creditors95 453157 602204 144201 428551 055431 377
Finished Goods Goods For Resale70 08190 07651 508   
Increase From Depreciation Charge For Year Property Plant Equipment1 4413 7695 4409201 303 
Loans From Directors 7 90175 574  5 173
Net Current Assets Liabilities-6 242-13 50673 970279 888-125 114-173 604
Other Creditors9 300180 000352 265371 197269 54074
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 273  
Other Disposals Property Plant Equipment   19 250  
Prepayments Accrued Income12 345  3 826  
Property Plant Equipment Gross Cost12 350347 559347 559328 309328 309328 309
Taxation Social Security Payable7 40940 82646 76867 490628325
Total Assets Less Current Liabilities4 667328 843410 879604 900198 595150 105
Trade Creditors Trade Payables78 744-71 32581 802129 896232 266127 318
Trade Debtors Trade Receivables5 622 211 036246 893242 617239 945
Value-added Tax Payable    18 87518 461

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/07/28
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements