Company NameHydrology Supply Limited
DirectorGaynor McGirr
Company StatusActive
Company Number12246238
CategoryPrivate Limited Company
Incorporation Date7 October 2019(4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGaynor McGirr
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(2 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFormer Coroners Court Close
Newcastle Upon Tyne
NE1 3RQ
Director NameMr Peter Thomas McFarlane McGirr
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFormer Coroners Court Close
Newcastle Upon Tyne
NE1 3RQ
Secretary NameMr Peter McGirr
StatusResigned
Appointed07 October 2019(same day as company formation)
RoleCompany Director
Correspondence AddressFormer Coroners Court Close
Newcastle Upon Tyne
NE1 3RQ

Location

Registered AddressFormer Coroners Court
Close
Newcastle Upon Tyne
NE1 3RQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (3 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
18 October 2021Appointment of Gaynor Mcgirr as a director on 13 October 2021 (2 pages)
17 October 2021Termination of appointment of Peter Mcgirr as a secretary on 13 October 2021 (1 page)
15 October 2021Termination of appointment of Peter Thomas Mcfarlane Mcgirr as a director on 13 October 2021 (1 page)
15 October 2021Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 13 October 2021 (2 pages)
15 October 2021Secretary's details changed for Mr Peter Mcgirr on 13 October 2021 (1 page)
15 October 2021Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 13 October 2021 (2 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
28 May 2020Registered office address changed from Energy House High Street Gateshead NE8 2AP United Kingdom to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 28 May 2020 (1 page)
7 October 2019Incorporation
Statement of capital on 2019-10-07
  • GBP 100
(40 pages)