UKBizDB.co.uk

HYDRAULIC AUTHORITY I LIMITED

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

This company is commonly known as Hydraulic Authority I Limited. The company was founded 5 years ago and was given the registration number 11685895. The firm's registered office is in MANCHESTER. You can find them at Addleshaw Goddard Llp Corporate Services, One St Peter's Square, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HYDRAULIC AUTHORITY I LIMITED
Company Number:11685895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Addleshaw Goddard Llp Corporate Services, One St Peter's Square, Manchester, England, M2 3DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director27 September 2023Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director21 April 2023Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary19 November 2018Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director21 April 2023Active
199, The Vale, London, England, W3 7QS

Director20 November 2018Active
199, The Vale, Acton, London, England, W3 7QS

Director20 November 2018Active
C/O Pnc Riverarch Capital, 620 Liberty Avenue, 22nd Floor, Pittsburgh, United States, 15222

Director19 November 2018Active
C/O Pnc Riverarch Capital, 620 Liberty Avenue, 22nd Floor, Pittsburgh, United States, 15222

Director19 November 2018Active

People with Significant Control

Franchise Brands Plc
Notified on:21 April 2023
Status:Active
Country of residence:England
Address:Ashwood Court, Springwood Close, Macclesfield, England, SK10 2XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prudential Public Limited Company
Notified on:21 November 2018
Status:Active
Country of residence:England
Address:1, Angel Court, London, England, EC2R 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
The Pnc Financial Services Group, Inc.
Notified on:19 November 2018
Status:Active
Country of residence:United States
Address:The Tower At Pnc Plaza, 300 Fifth Avenue, Pittsburgh, United States, 15222-2401
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type group.

Download
2023-05-23Capital

Capital alter shares subdivision.

Download
2023-05-12Capital

Capital name of class of shares.

Download
2023-05-12Capital

Capital variation of rights attached to shares.

Download
2023-05-12Resolution

Resolution.

Download
2023-05-12Resolution

Resolution.

Download
2023-05-12Incorporation

Memorandum articles.

Download
2023-05-02Accounts

Change account reference date company current shortened.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Address

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

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.