HYDROPONICS SERVICES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 03947475
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address 7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 ; Director's details changed for Mr James Patrick Livingstone on 18 February 2016. The most likely internet sites of HYDROPONICS SERVICES LIMITED are www.hydroponicsservices.co.uk, and www.hydroponics-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and seven months. Hydroponics Services Limited is a Private Limited Company. The company registration number is 03947475. Hydroponics Services Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of Hydroponics Services Limited is 7 St Petersgate Stockport Cheshire Sk1 1eb. The company`s financial liabilities are £344.23k. It is £11.89k against last year. The cash in hand is £232.82k. It is £81.28k against last year. And the total assets are £1101.85k, which is £200.8k against last year. LIVINGSTONE, James Patrick is a Secretary of the company. LIVINGSTONE, James Patrick is a Director of the company. Secretary CROWTHER, David has been resigned. Secretary THOMAS, Nichola has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRERETON, Mark has been resigned. Director LIVINGSTONE, James Patrick has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


hydroponics services Key Finiance

LIABILITIES £344.23k
+3%
CASH £232.82k
+53%
TOTAL ASSETS £1101.85k
+22%
All Financial Figures

Current Directors

Secretary
LIVINGSTONE, James Patrick
Appointed Date: 15 March 2004

Director
LIVINGSTONE, James Patrick
Appointed Date: 24 November 2011
65 years old

Resigned Directors

Secretary
CROWTHER, David
Resigned: 31 March 2004
Appointed Date: 10 March 2003

Secretary
THOMAS, Nichola
Resigned: 31 March 2004
Appointed Date: 21 March 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 March 2000
Appointed Date: 14 March 2000

Director
BRERETON, Mark
Resigned: 21 November 2011
Appointed Date: 15 August 2000
76 years old

Director
LIVINGSTONE, James Patrick
Resigned: 24 November 2011
Appointed Date: 21 March 2000
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 March 2000
Appointed Date: 14 March 2000

HYDROPONICS SERVICES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

18 Feb 2016
Director's details changed for Mr James Patrick Livingstone on 18 February 2016
18 Feb 2016
Secretary's details changed for Mr James Patrick Livingstone on 18 February 2016
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
28 Mar 2000
New director appointed
28 Mar 2000
Ad 21/03/00--------- £ si 2@1=2 £ ic 1/3
20 Mar 2000
Secretary resigned
20 Mar 2000
Director resigned
14 Mar 2000
Incorporation

HYDROPONICS SERVICES LIMITED Charges

25 June 2014
Charge code 0394 7475 0007
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 February 2011
Fixed & floating charge
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2010
Guarantee & debenture
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2010
Deed of charge over credit balances
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 February 2010
Legal assignment
Delivered: 11 February 2010
Status: Satisfied on 1 May 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 December 2006
Fixed charge on purchased debts which fail to vest
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
14 August 2000
Debenture
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…