UKBizDB.co.uk

HYDRAPRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hydraproducts Limited. The company was founded 21 years ago and was given the registration number 04578558. The firm's registered office is in GLOUCESTER. You can find them at Unit 5 Tuffley Trading Estate, Pearce Way, Gloucester, Gloucestershire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:HYDRAPRODUCTS LIMITED
Company Number:04578558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 5 Tuffley Trading Estate, Pearce Way, Gloucester, Gloucestershire, GL2 5YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director12 May 2022Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director16 June 2022Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary31 October 2002Active
Grange View, 13 Compton Close Corse Staunton, Gloucester, GL19 3RP

Secretary31 October 2002Active
9 Tower Road, Yeovil, BA21 4NG

Secretary17 April 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director31 October 2002Active
13 Compton Close, Staunton, Gloucester, GL19 3RP

Director31 October 2002Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director12 May 2022Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director31 October 2002Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director27 February 2008Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director12 May 2022Active

People with Significant Control

R&G Fluid Power Group Limited
Notified on:12 May 2022
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin James Lee
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Unit 5, Tuffley Trading Estate, Gloucester, GL2 5YD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-07-11Other

Legacy.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Address

Change registered office address company with date old address new address.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.