Hydro Technologies Limited is a private limited company registered at 25 St. Francis Way, Ilford IG1 2RL. Incorporated on 2018-12-28, this 5-year-old company is run by 2 directors. Director Talon G., appointed on 28 December 2018. Director Tajinderjit H., appointed on 28 December 2018. The company is officially classified as "remediation activities and other waste management services" (Standard Industrial Classification: 39000). According to official data there was a change of name on 2019-08-30 and their previous name was Novo Technologies Ltd. The last confirmation statement was sent on 2019-12-23 and the deadline for the subsequent filing is 2021-02-03.
Hydro Technologies Limited Address / Contact
Office Address
25 St. Francis Way
Town
Ilford
Post code
IG1 2RL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11743133
Date of Incorporation
Fri, 28th Dec 2018
Industry
Remediation activities and other waste management services
End of financial Year
31st December
Company age
6 years old
Account next due date
Mon, 28th Dec 2020 (1187 days after)
Next confirmation statement due date
Wed, 3rd Feb 2021 (2021-02-03)
Last confirmation statement dated
Mon, 23rd Dec 2019
Company staff
Talon G.
Position: Director
Appointed: 28 December 2018
Tajinderjit H.
Position: Director
Appointed: 28 December 2018
Company previous names
Novo Technologies
August 30, 2019
Company filings
Filing category
Address
Change of name
Confirmation statement
Gazette
Incorporation
Resolution
Type
Category
Free download
AD01
Registered office address changed from Unit 10, Newhall Place Newhall Hill Birmingham West Midlands B1 3JH to 25 st. Francis Way Ilford London IG1 2RL on Tuesday 7th June 2022
filed on: 7th, June 2022
address
Free Download
(1 page)
Type
Category
Free download
AD01
Registered office address changed from Unit 10, Newhall Place Newhall Hill Birmingham West Midlands B1 3JH to 25 st. Francis Way Ilford London IG1 2RL on Tuesday 7th June 2022
filed on: 7th, June 2022
address
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
gazette
Free Download
(1 page)
AD01
Registered office address changed from Studio 26 Studio 26 50-54 st Pauls Sqaure Birmingham West Midlands B3 1QS United Kingdom to Unit 10, Newhall Place Newhall Hill Birmingham West Midlands B1 3JH on Tuesday 10th November 2020
filed on: 10th, November 2020
address
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 23rd December 2019
filed on: 23rd, December 2019
confirmation statement
Free Download
(3 pages)
CONNOT
Change of name notice
filed on: 30th, August 2019
change of name
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Friday 30th August 2019
filed on: 30th, August 2019
resolution
Free Download
(2 pages)
NEWINC
Company registration
filed on: 28th, December 2018
incorporation
Free Download
(9 pages)
SH01
1.00 GBP is the capital in company's statement on Friday 28th December 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.