SALE HYDRO LTD
Status | ACTIVE |
Company No. | 07399400 |
Category | Private Limited Company |
Incorporated | 07 Oct 2010 |
Age | 13 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SALE HYDRO LTD is an active private limited company with number 07399400. It was incorporated 13 years, 7 months, 25 days ago, on 07 October 2010. The company address is 71 Dane Road, Sale, M33 7BP, Cheshire, England.
Company Fillings
Termination director company with name termination date
Date: 27 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Marie Braddock
Termination date: 2023-11-14
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Gazette filings brought up to date
Date: 30 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Mortgage satisfy charge full
Date: 09 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073994000001
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-20
Officer name: Mrs Jayne Marie Braddock
Documents
Termination director company with name termination date
Date: 21 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Colin Seymour
Termination date: 2022-06-14
Documents
Gazette filings brought up to date
Date: 18 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jan 2022
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 20 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 12 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-01
Officer name: Mr Daniel Colin Seymour
Documents
Appoint person director company with name date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Daniel Colin Seymour
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-18
Officer name: Natasha Dowe
Documents
Cessation of a person with significant control
Date: 27 Jul 2020
Action Date: 26 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-26
Psc name: Emma Louise Newton
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-18
Officer name: Ms Natasha Dowe
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Termination secretary company with name termination date
Date: 19 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-18
Officer name: Emma Louise Newton
Documents
Appoint person director company with name date
Date: 19 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natasha Dowe
Appointment date: 2019-11-18
Documents
Termination director company with name termination date
Date: 19 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Louise Newton
Termination date: 2019-11-18
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Lloyd Newton
Change date: 2018-12-03
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Louise Newton
Change date: 2018-12-03
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Lloyd Newton
Change date: 2018-12-03
Documents
Change person secretary company with change date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Emma Louise Newton
Change date: 2018-11-29
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-29
Officer name: Mr Simon Lloyd Newton
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Louise Newton
Change date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Gazette filings brought up to date
Date: 16 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Louise Newton
Change date: 2018-01-10
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-10
Old address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom
New address: 71 Dane Road Sale Cheshire M337BP
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2016
Action Date: 01 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-01
Charge number: 073994000001
Documents
Capital allotment shares
Date: 25 Jul 2016
Action Date: 04 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-04
Capital : 100 GBP
Documents
Capital allotment shares
Date: 22 Jul 2016
Action Date: 04 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-04
Capital : 100 GBP
Documents
Change person director company with change date
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Lloyd Newton
Change date: 2016-07-22
Documents
Change person secretary company with change date
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-22
Officer name: Mrs Emma Louise Newton
Documents
Change person director company with change date
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-22
Officer name: Mrs Emma Louise Newton
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
Old address: 71 Dane Road Sale Cheshire M33 7BP
New address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW
Change date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Change person secretary company with change date
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-10
Officer name: Miss Emma Louise Reaney
Documents
Change person director company with change date
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Emma Louise Reaney
Change date: 2011-10-10
Documents
Some Companies
FLAT 41 GIRTON COURT,LONDON,N20 0AF
Number: | 09664677 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHURCH TERRACE,HENFIELD,BN5 9PB
Number: | 07785136 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TRACK ACCOUNTANCY LTD THE NURSERY,BREDHURST,ME7 3ND
Number: | 10677011 |
Status: | ACTIVE |
Category: | Private Limited Company |
51A MADINGLEY ROAD,CAMBRIDGE,CB3 0EL
Number: | 07277345 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HARDMAN STREET,MANCHESTER,M3 3HF
Number: | 08035804 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ
Number: | 10619547 |
Status: | ACTIVE |
Category: | Private Limited Company |