HYDROMARQUE HOLDINGS LIMITED

  • Company statusactive
  • Company No08516302
  • Age12 years 2 months Incorporated 3 May 2013
  • Officers6

Address

20-21 Stapledon Road, Orton Southgate, Peterborough, Cambs, PE2 6TD

HYDROMARQUE HOLDINGS LIMITED is an active company incorporated on 3 May 2013 and based in Peterborough, Cambs. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    32990 Other manufacturing n.e.c.

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Dormant

6 Months Ago on 29 Jan 2025

Confirmation Statement With No Updates

9 Months Ago on 18 Oct 2024

Accounts With Accounts Type Dormant

1 Year Ago on 26 Feb 2024

Confirmation Statement With Updates

1 Year Ago on 16 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Nov 2022

Accounts With Accounts Type Dormant

2 Years Ago on 26 Sep 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 31 Jan 2022

Confirmation Statement With Updates

3 Years Ago on 22 Nov 2021

Resolution

4 Years Ago on 03 Mar 2021

Capital Allotment Shares

4 Years Ago on 02 Mar 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 26 Feb 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 24 Feb 2021

Notification Of A Person With Significant Control

4 Years Ago on 23 Feb 2021

Cessation Of A Person With Significant Control

4 Years Ago on 23 Feb 2021

Termination Director Company With Name Termination Date

4 Years Ago on 23 Feb 2021

Appoint Person Director Company With Name Date

4 Years Ago on 23 Feb 2021

Appoint Person Director Company With Name Date

4 Years Ago on 23 Feb 2021

Mortgage Satisfy Charge Full

4 Years Ago on 27 Jan 2021

Mortgage Satisfy Charge Full

4 Years Ago on 27 Jan 2021

Mortgage Satisfy Charge Full

4 Years Ago on 27 Jan 2021

Confirmation Statement With No Updates

4 Years Ago on 19 Oct 2020

Accounts With Accounts Type Small

4 Years Ago on 30 Sep 2020

Appoint Person Director Company With Name Date

5 Years Ago on 12 May 2020

Resolution

5 Years Ago on 23 Apr 2020

Memorandum Articles

5 Years Ago on 23 Apr 2020

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
NEWCOMBE, Paula Janesecretary 23 Aug 2018
ELLOTT, Trevor Daviddirector Apr 196101 Jul 2013
NEWCOMBE, Paula Janedirector Apr 196801 May 2020
NEWCOMBE, Robertdirector May 196803 May 2013
SPENCER, Thomas Anthony Johndirector Nov 197419 Feb 2021
STEPHENSON, Simon Pauldirector Oct 196519 Feb 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Hydromarque Group Limited 19 Feb 2021
Mr Robert Newcombe May 196801 May 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.