Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDRO SYSTEMS EUROPE LTD
Company Information for

HYDRO SYSTEMS EUROPE LTD

UNIT 8 GRANARY COURT BUSINESS CENTRE, ALTON ROAD, SOUTH WARNBOROUGH, HOOK, HAMPSHIRE, RG29 1RP,
Company Registration Number
03297546
Private Limited Company
Active

Company Overview

About Hydro Systems Europe Ltd
HYDRO SYSTEMS EUROPE LTD was founded on 1996-12-30 and has its registered office in Hook. The organisation's status is listed as "Active". Hydro Systems Europe Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HYDRO SYSTEMS EUROPE LTD
 
Legal Registered Office
UNIT 8 GRANARY COURT BUSINESS CENTRE
ALTON ROAD, SOUTH WARNBOROUGH
HOOK
HAMPSHIRE
RG29 1RP
Other companies in RG12
 
Previous Names
HYDRO NOVA EUROPE LIMITED06/12/2011
Filing Information
Company Number 03297546
Company ID Number 03297546
Date formed 1996-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 23:08:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDRO SYSTEMS EUROPE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYDRO SYSTEMS EUROPE LTD

Current Directors
Officer Role Date Appointed
DOUGLAS JOHN PAPP
Company Secretary 2015-07-20
SERGE MAURICE JORIS
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID SHIELDS
Director 2014-12-01 2017-12-08
STEPHEN HOWARD VOGEL
Company Secretary 1999-03-12 2015-10-03
LINDSAY SHIP
Director 2014-12-01 2015-08-31
JEFFREY ALAN ROWE
Director 2003-02-14 2015-07-03
ANDREW MCQUILLAN
Director 2005-12-19 2015-01-01
LOREN ARMSTRONG
Director 1998-10-19 2005-12-18
DAVID JOHN ROPP
Director 2003-02-14 2005-12-18
GARY EMIL GOLUB
Director 1997-01-16 2003-02-14
RUDOLF HERRMANN
Director 1998-10-19 2003-02-14
ALLAN JAY MARCUSE
Company Secretary 1997-01-16 1999-03-12
JOHN LEONARD ROY
Director 1997-01-16 1998-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-30 1997-01-16
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-30 1997-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-09-06Change of details for Dover Fluids Uk Limited as a person with significant control on 2023-08-03
2023-01-09CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT JACOB LIDDLE
2022-08-11AP01DIRECTOR APPOINTED MR BENJAMIN GRANT CARTWRIGHT
2022-06-20FULL ACCOUNTS MADE UP TO 31/12/20
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-03CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-10DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Unit 3 the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13TM02Termination of appointment of Max Kovalyov on 2019-09-01
2019-09-13AP03Appointment of Mr. Kevin Lane White as company secretary on 2019-09-01
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SERGE MAURICE JORIS
2019-09-13AP01DIRECTOR APPOINTED MR. ELLIOTT JACOB LIDDLE
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2019-01-10AP03Appointment of Cfo Max Kovalyov as company secretary on 2019-01-01
2019-01-10TM02Termination of appointment of Douglas John Papp on 2018-11-25
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SHIELDS
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0130/12/15 ANNUAL RETURN FULL LIST
2016-03-07AP01DIRECTOR APPOINTED MR SERGE MAURICE JORIS
2016-03-04AP03Appointment of Mr Douglas John Papp as company secretary on 2015-07-20
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROWE
2016-03-04TM02Termination of appointment of Stephen Howard Vogel on 2015-10-03
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY SHIP
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCQUILLAN
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0130/12/14 ANNUAL RETURN FULL LIST
2015-01-27AP01DIRECTOR APPOINTED DIRECTOR JOHN DAVID SHIELDS
2014-12-09AP01DIRECTOR APPOINTED LINDSAY SHIP
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0130/12/13 FULL LIST
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0130/12/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0130/12/11 FULL LIST
2011-12-06RES15CHANGE OF NAME 28/11/2011
2011-12-06CERTNMCOMPANY NAME CHANGED HYDRO NOVA EUROPE LIMITED CERTIFICATE ISSUED ON 06/12/11
2011-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AR0130/12/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0130/12/09 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN ROWE / 13/02/2010
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCQUILLAN / 13/02/2010
2010-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HOWARD VOGEL / 13/02/2010
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-02-16363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-17AUDAUDITOR'S RESIGNATION
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288bDIRECTOR RESIGNED
2003-03-07288bDIRECTOR RESIGNED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-03363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-26363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2001-01-25353LOCATION OF REGISTER OF MEMBERS
2001-01-09CERTNMCOMPANY NAME CHANGED HYDRO SYSTEMS EUROPE LIMITED CERTIFICATE ISSUED ON 09/01/01
2001-01-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-04363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-27288bSECRETARY RESIGNED
1999-05-27288aNEW SECRETARY APPOINTED
1999-01-24363sRETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS
1998-11-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-26288bDIRECTOR RESIGNED
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-02287REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 19 MARINO WAY HOGWOOD LANE INDUSTRIAL ESTATE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG11 4RF
1998-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-10363sRETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS
1997-10-09CERTNMCOMPANY NAME CHANGED USERKIT LIMITED CERTIFICATE ISSUED ON 10/10/97
1997-06-22SASHARES AGREEMENT OTC
1997-02-05288bSECRETARY RESIGNED
1997-02-05288bDIRECTOR RESIGNED
1997-02-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HYDRO SYSTEMS EUROPE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDRO SYSTEMS EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYDRO SYSTEMS EUROPE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HYDRO SYSTEMS EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HYDRO SYSTEMS EUROPE LTD
Trademarks
We have not found any records of HYDRO SYSTEMS EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDRO SYSTEMS EUROPE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HYDRO SYSTEMS EUROPE LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HYDRO SYSTEMS EUROPE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDRO SYSTEMS EUROPE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDRO SYSTEMS EUROPE LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1