Hydro Navitas Solutions Ltd.

General information

Name:

Hydro Navitas Solutions Limited.

Office Address:

7 Shepherds Fold Holmer Green HP15 6XZ High Wycombe

Number: 09559005

Incorporation date: 2015-04-24

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

2015 is the date that marks the start of Hydro Navitas Solutions Ltd., the company which is situated at 7 Shepherds Fold, Holmer Green, High Wycombe. This means it's been 9 years Hydro Navitas Solutions has prospered in this business, as the company was created on 24th April 2015. The registration number is 09559005 and its zip code is HP15 6XZ. This firm's classified under the NACE and SIC code 46750 which means Wholesale of chemical products. Hydro Navitas Solutions Limited. released its latest accounts for the financial period up to 30th April 2020. The company's most recent confirmation statement was released on 25th May 2021.

Within this limited company, just about all of director's tasks have so far been fulfilled by James P. who was designated to this position 9 years ago. This limited company had been overseen by Kevin M. till three years ago. Furthermore a different director, including Philip K. resigned in 2021.

James P. is the individual with significant control over this firm.

Financial data based on annual reports

Company staff

James P.

Role: Director

Appointed: 24 April 2015

Latest update: 14 December 2023

People with significant control

James P.
Notified on 6 April 2016
Nature of control:
right to manage directors
Michael R.
Notified on 1 January 2019
Ceased on 1 January 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 08 June 2022
Confirmation statement last made up date 25 May 2021
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 24 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: January 1, 2022 (TM01)
filed on: 26th, September 2022
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
9
Company Age

Closest Companies - by postcode