HYDROPOOL UK LIMITED
JACUZZI GROUP HEAD OFFICE 8 TURNBERRY PARK ROAD, GILDERSOME, MORLEY, LEEDS  LS27 7LE- Active
- Private Limited Company
- Company No. 07750046
- Last Updated: 01 Mar 2024
Company Profile
HYDROPOOL UK LIMITED was incorporated on Tuesday, August 23, 2011 as a Private Limited Company with registered address in LEEDS. HYDROPOOL UK LIMITED has the status: Active and it's listed in the following category: Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). This Private Limited Company has been operating for 13 years 1 month and 28 days.
Name | HYDROPOOL UK LIMITED |
---|---|
Company number | 07750046 |
Company type | Private Limited Company |
Incorporation date | 23 Aug 2011 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
JACUZZI GROUP HEAD OFFICE 8 TURNBERRY PARK ROAD GILDERSOME, MORLEY LEEDS LS27 7LE |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Simon Daniel Firmin Nationality: British |
Dates: Tuesday, March 31, 2020 - Tuesday, March 31, 2020
significant influence or control
|
Mr Duncan Edwin Simcox Nationality: British |
Dates: Thursday, October 31, 2019 - Thursday, October 31, 2019
significant influence or control
|
Mr Stephen John Hoffman Nationality: American |
Dates: Friday, September 13, 2019 - Thursday, October 31, 2019
significant influence or control
|
Hydropool Inc. Mississauga, L5T 2L6 |
Dates: Wednesday, August 23, 2017 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Gregory Robert Meizenzahl Nationality: American |
Dates: Wednesday, June 28, 2017 - Thursday, August 1, 2019
significant influence or control
|
Mr Jonathan Alexander Bunn Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, June 28, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 30 September |
Next annual accounts due | 30 June 2024, (-112 days left) |
Latest accounts | 30 September 2022 |
Next confirmation statement due | 20 September 2016 |
Last confirmation statement dated | 23 August 2015 |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
HYDROPOOL UK LIMITED | 23 Aug 2011 |