UKBizDB.co.uk

HYDRECO HYDRAULICS LIMITED

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

This company is commonly known as Hydreco Hydraulics Limited. The company was founded 15 years ago and was given the registration number 06624632. The firm's registered office is in POOLE. You can find them at 32 Factory Road, , Poole, Dorset. This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:HYDRECO HYDRAULICS LIMITED
Company Number:06624632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment

Office Address & Contact

Registered Address:32 Factory Road, Poole, Dorset, BH16 5SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Factory Road, Poole, BH16 5SL

Director13 January 2016Active
32, Factory Road, Poole, BH16 5SL

Director20 May 2022Active
32, Factory Road, Poole, BH16 5SL

Director01 July 2020Active
219, Huddersfield Road, Thongsbridge, Holmfirth, United Kingdom, HD9 3TT

Secretary01 June 2011Active
Honahlee, Luddington, Stratford-Upon-Avon, CV37 9SJ

Secretary20 August 2009Active
Knott Side Farm, The Knott, Pateley Bridge, HG3 5DQ

Secretary19 June 2008Active
Broadfield House, Saddleworth Road, Barkisland, HX4 0AJ

Director11 August 2008Active
32, Factory Road, Poole, BH16 5SL

Director10 June 2016Active
Spout House Farm, Washington Lane, Euxton, PR7 6DQ

Director11 August 2008Active
32, Factory Road, Poole, BH16 5SL

Director22 August 2018Active
Park Gear Works, Lockwood, HD4 5DD

Director19 August 2013Active
9 Dunvegan Lodge, Bincleaves Road, Weymouth, DT4 8RP

Director11 August 2008Active
The Millers Tower, Formakin Estate, Houston Road, Bishopton, PA7 5NX

Director01 September 2009Active
32, Factory Road, Poole, BH16 5SL

Director13 January 2016Active
1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA

Director19 August 2013Active
4 Rattray Way, Edinburgh, EH10 5TU

Director01 July 2009Active
219, Huddersfield Road, Thongsbridge, Holmfirth, United Kingdom, HD9 3TT

Director01 June 2011Active
219 Huddersfield Road, Thongsbridge, Holmfirth, HD9 3TT

Director19 June 2008Active
Honahlee, Luddington, Stratford-Upon-Avon, CV37 9SJ

Director20 August 2009Active
32, Factory Road, Poole, BH16 5SL

Director04 November 2014Active
1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA

Director19 August 2013Active
Rocabella, Avenue Princesse Grace, Monaco,

Director01 July 2009Active
Flat 2/1, 28, Westbourne Gardens, Glasgow, G12 9PF

Director01 July 2009Active
1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA

Director19 August 2013Active
32, Factory Road, Poole, BH16 5SL

Director27 October 2011Active

People with Significant Control

Hydreco Dbh Holdings Limited
Notified on:19 June 2017
Status:Active
Country of residence:England
Address:32, Upton Industrial Estate, Factory Road, Poole, England, BH16 5SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.