Co-Hydro Limited
Private Limited Company
Co-Hydro Limited
Coed Hills Rural Artspace Llantrithyd Road
St. Hilary
Cowbridge
CF71 7DP
Wales
Company Name | Co-Hydro Limited |
---|
Company Status | Active |
---|
Company Number | 08598215 |
---|
Incorporation Date | 5 July 2013 (10 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 5 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Repair of Electrical Equipment |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (12 months from now) |
---|
Accounts Category | Micro Entity |
---|
Accounts Year End | 31 July |
---|
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|
Next Return Due | 26 May 2024 (3 weeks, 4 days from now) |
---|
Registered Address | Coed Hills Rural Artspace Llantrithyd Road St. Hilary Cowbridge CF71 7DP Wales |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Vale of Glamorgan |
---|
County | — |
---|
Parish | Llanfair |
---|
Accounts Year End | 31 July |
---|
Category | Micro Entity |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (12 months from now) |
---|
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|
Next Return Due | 26 May 2024 (3 weeks, 4 days from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3110) | Manufacture electric motors, generators etc. |
---|
SIC 2007 (33140) | Repair of electrical equipment |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3220) | Manufacture TV transmitters, telephony etc. |
---|
SIC 2007 (33200) | Installation of industrial machinery and equipment |
---|
27 November 2020 | Micro company accounts made up to 31 July 2020 | 3 pages |
---|
13 May 2020 | Director's details changed for Ben Patrick Holden on 12 May 2020 | 2 pages |
---|
13 May 2020 | Confirmation statement made on 12 May 2020 with updates | 6 pages |
---|
13 May 2020 | Director's details changed for Ben Patrick Holden on 13 May 2020 | 2 pages |
---|
12 May 2020 | Director's details changed for Mr Jacob Alexander Holden on 12 May 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—