Check the

ROOTZONE HYDROPONICS LIMITED

Company
ROOTZONE HYDROPONICS LIMITED (03396785)

ROOTZONE HYDROPONICS

Phone: 01784 490 370
A⁺ rating

ABOUT ROOTZONE HYDROPONICS LIMITED

Rootzone Hydroponics Ltd

We aim to provide you, the grower, with the best equipment, tools and supplies available today for hydroponic horticulture. Our expertise in the field enables us to work with you to develop the best solution to your hydroponics needs. Providing a service is our primary aim, and we are always available and happy to discuss and advise you on hydroponic equipment and techniques to get the most from hydroponics and get you growing. Take a browse through our online store, where you will find all the essential hydroponic equipment whether you are a beginner or experienced horticulturalist, and at superb prices!

ROOTZONE Hydroponics Ltd

Units 2-3, The Green Business Centre

KEY FINANCES

Year
2016
Assets
£201.58k ▲ £0.82k (0.41 %)
Cash
£146.9k ▼ £-1.97k (-1.33 %)
Liabilities
£70.48k ▲ £7.13k (11.25 %)
Net Worth
£131.1k ▼ £-6.31k (-4.59 %)

REGISTRATION INFO

Company name
ROOTZONE HYDROPONICS LIMITED
Company number
03396785
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jul 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.hydrowebshop.com
Phones
01784 490 370
Registered Address
MILL HOUSE, 58 GUILDFORD STREET,
CHERTSEY,
SURREY,
KT16 9BE

ECONOMIC ACTIVITIES

47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

LAST EVENTS

07 Jul 2016
Confirmation statement made on 3 July 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 October 2015
30 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 145

See Also


Last update 2018

ROOTZONE HYDROPONICS LIMITED DIRECTORS

Anne Jackson

  Acting
Appointed
01 October 2002
Role
Secretary
Address
Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE
Name
JACKSON, Anne

Phillip Jackson

  Acting
Appointed
03 July 1997
Occupation
Consultant
Role
Director
Age
58
Nationality
British
Address
Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE
Country Of Residence
England
Name
JACKSON, Phillip

Ashok Bhardwaj

  Resigned
Appointed
03 July 1997
Resigned
03 July 1997
Role
Nominee Secretary
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ, Ashok

Helen Barbara Jackson

  Resigned
Appointed
05 May 2000
Resigned
01 October 2002
Role
Secretary
Address
14 Douglas Lane, Wraysbury, Staines, Middlesex, TW19 5NG
Name
JACKSON, Helen Barbara

Phillip Jackson

  Resigned PSC
Appointed
03 July 1997
Resigned
05 May 2000
Role
Secretary
Address
14 Douglas Lane, Wraysbury, Staines, Middlesex, TW19 5NG
Name
JACKSON, Phillip
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

BHARDWAJ CORPORATE SERVICES LIMITED

  Resigned
Appointed
03 July 1997
Resigned
03 July 1997
Role
Nominee Director
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ CORPORATE SERVICES LIMITED

Nicholas Joseph Blight

  Resigned
Appointed
03 July 1997
Resigned
24 April 2000
Occupation
Consultant
Role
Director
Age
57
Nationality
British
Address
23 Cleeve Road, Leatherhead, Surrey, KT22 7NG
Name
BLIGHT, Nicholas Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.