Allhyd.com Limited

General information

Name:

Allhyd.com Ltd

Office Address:

Suite I Windrush Court Abingdon Business Park OX14 1SY Abingdon

Number: 06834515

Incorporation date: 2009-03-03

Dissolution date: 2023-06-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the launching of Allhyd.com Limited, the firm which was situated at Suite I Windrush Court, Abingdon Business Park in Abingdon. The company was created on 2009-03-03. The company's registered no. was 06834515 and its zip code was OX14 1SY. The company had been present on the British market for approximately fourteen years until 2023-06-06.

The business was controlled by one managing director: Paul S., who was assigned this position in 2009.

Executives who controlled the firm include: Karoleen S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 02 February 2011

Address: Newbury, Berkshire, RG14 1QL, United Kingdom

Latest update: 15 October 2023

Paul S.

Role: Director

Appointed: 03 March 2009

Latest update: 15 October 2023

People with significant control

Karoleen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 17 March 2023
Confirmation statement last made up date 03 March 2022
Annual Accounts 23 October 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 23 October 2012
Annual Accounts 5 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 5 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 December 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts 28 November 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 28 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Closest Companies - by postcode