-
1ST HYDROPONICS LTD - 33, Upper Orwell Street, Ipswich, IP4 1HN, United Kingdom
Company Information
- Company registration number
- 07056387
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 33
- Upper Orwell Street
- Ipswich
- IP4 1HN
- England 33, Upper Orwell Street, Ipswich, IP4 1HN, England UK
Management
- Managing Directors
- RODNEY JAMES DEBENHAM
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-24
- Dissolved on
- 2019-05-28
- SIC/NACE
- 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Ownership
- Beneficial Owners
- Mr Rodney James Debenham
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ATTITUDE ORGANICS LIMITED
- Filing of Accounts
- Due Date: 2017-06-30
- Last Date: 2015-09-30
- Last Return Made Up To:
- 2013-02-01
-
1ST HYDROPONICS LTD Company Description
- 1ST HYDROPONICS LTD is a ltd registered in United Kingdom with the Company reg no 07056387. Its current trading status is "closed". It was registered 2009-10-24. It was previously called ATTITUDE ORGANICS LIMITED. It has declared SIC or NACE codes as "46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2013-02-01.It can be contacted at 33 .
Get 1ST HYDROPONICS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 1St Hydroponics Ltd - 33, Upper Orwell Street, Ipswich, IP4 1HN, United Kingdom
Did you know? kompany provides original and official company documents for 1ST HYDROPONICS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER (2016-09-25) - TM01
-
01/02/16 FULL LIST (2016-03-01) - AR01
-
30/09/15 TOTAL EXEMPTION SMALL (2016-06-01) - AA
-
APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAUDE (2016-07-11) - TM01
-
DIRECTOR APPOINTED MR RODNEY DEBENHAM (2016-07-11) - AP01
-
DIRECTOR APPOINTED MR STEVEN LAWRENCE (2016-07-11) - AP01
-
DIRECTOR APPOINTED MR STEVEN TURNER (2016-07-11) - AP01
-
DIRECTOR APPOINTED MR KEITH MADDOCK (2016-07-11) - AP01
-
DIRECTOR APPOINTED MR STEVEN LAWRENCE (2016-07-22) - AP01
-
CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES (2016-07-22) - CS01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TURNER / 28/07/2016 (2016-07-28) - CH01
-
APPOINTMENT TERMINATED, DIRECTOR STEVEN LAWRENCE (2016-09-25) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR STEVEN LAWRENCE (2016-07-22) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR KEITH MADDOCK (2016-09-25) - TM01
keyboard_arrow_right 2015
-
30/09/14 TOTAL EXEMPTION SMALL (2015-06-29) - AA
-
01/02/15 FULL LIST (2015-02-16) - AR01
keyboard_arrow_right 2014
-
01/02/14 FULL LIST (2014-02-25) - AR01
keyboard_arrow_right 2013
-
30/09/13 TOTAL EXEMPTION SMALL (2013-11-30) - AA
-
REGISTERED OFFICE CHANGED ON 20/03/2013 FROM (2013-03-20) - AD01
-
01/02/13 FULL LIST (2013-03-20) - AR01
keyboard_arrow_right 2012
-
30/09/12 TOTAL EXEMPTION SMALL (2012-11-23) - AA
-
30/09/11 TOTAL EXEMPTION SMALL (2012-05-09) - AA
-
01/02/12 FULL LIST (2012-02-03) - AR01
-
DIRECTOR APPOINTED MR ANTHONY JOHN MAUDE (2012-01-03) - AP01
keyboard_arrow_right 2011
-
APPOINTMENT TERMINATED, DIRECTOR KEITH MAUDE (2011-12-21) - TM01
-
24/10/11 FULL LIST (2011-10-25) - AR01
-
REGISTERED OFFICE CHANGED ON 25/10/2011 FROM (2011-10-25) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MAUDE / 23/10/2011 (2011-10-25) - CH01
-
COMPANY NAME CHANGED ATTITUDE ORGANICS LIMITED (2011-02-04) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2011-02-04) - CONNOT
-
30/09/10 TOTAL EXEMPTION SMALL (2011-01-12) - AA
keyboard_arrow_right 2010
-
PREVSHO FROM 31/10/2010 TO 30/09/2010 (2010-11-08) - AA01
-
24/10/10 FULL LIST (2010-10-29) - AR01
keyboard_arrow_right 2009
-
CERTIFICATE OF INCORPORATION (2009-10-24) - NEWINC