Background WavePink WaveYellow Wave

HYDRODOOR EUROPE LTD (10941504)

HYDRODOOR EUROPE LTD (10941504) is an active UK company. incorporated on 1 September 2017. with registered office in Chorley. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). HYDRODOOR EUROPE LTD has been registered for 8 years. Current directors include PARKER, Marshal James.

Company Number
10941504
Status
active
Type
ltd
Incorporated
1 September 2017
Age
8 years
Address
Unit 1 Guest House Farm Runshaw Lane, Chorley, PR7 6HD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
PARKER, Marshal James
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRODOOR EUROPE LTD

HYDRODOOR EUROPE LTD is an active company incorporated on 1 September 2017 with the registered office located in Chorley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). HYDRODOOR EUROPE LTD was registered 8 years ago.(SIC: 25120)

Status

active

Active since 8 years ago

Company No

10941504

LTD Company

Age

8 Years

Incorporated 1 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Unit 1 Guest House Farm Runshaw Lane Euxton Chorley, PR7 6HD,

Previous Addresses

120 - 124 Towngate Leyland Lancashire PR25 2LQ England
From: 31 January 2019To: 28 June 2024
Pinfold Harbour Lane Salwick Preston Lancs PR4 0ZJ
From: 8 February 2018To: 31 January 2019
52 Chorley New Road Bolton Lancs BL1 4AP United Kingdom
From: 1 September 2017To: 8 February 2018
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Apr 20
Director Joined
Apr 20
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Jan 23
Director Left
Sept 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PARKER, Marshal James

Active
Runshaw Lane, ChorleyPR7 6HD
Born December 1964
Director
Appointed 22 Apr 2020

NEWSHAM, Paul Charles

Resigned
LeylandPR25 2LQ
Born July 1965
Director
Appointed 16 Jan 2023
Resigned 01 Sept 2023

TURNER, Keith Anthony

Resigned
LeylandPR25 2LQ
Born April 1953
Director
Appointed 01 Sept 2017
Resigned 04 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Runshaw Lane, ChorleyPR7 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2022

Mr Keith Anthony Turner

Ceased
LeylandPR25 2LQ
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2017
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Incorporation Company
1 September 2017
NEWINCIncorporation