UKBizDB.co.uk

HYDROFIX SURVEYS LIMITED

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

This company is commonly known as Hydrofix Surveys Limited. The company was founded 21 years ago and was given the registration number 04713320. The firm's registered office is in CHESTER. You can find them at Cholmondeley House, Dee Hills Park, Chester, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HYDROFIX SURVEYS LIMITED
Company Number:04713320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Cholmondeley House, Dee Hills Park, Chester, Cheshire, England, CH3 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Secretary02 February 2023Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director30 March 2003Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director01 March 2016Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director02 February 2023Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director02 February 2023Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director11 April 2017Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director02 February 2023Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director02 February 2023Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director11 April 2017Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director02 February 2023Active
Royal Oak Chambers, Village Road, Bebington, Wirral, United Kingdom, CH63 8PT

Secretary01 March 2009Active
Trenoweth, Buckshead, St. Agnes, TR5 0XW

Secretary30 March 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 March 2003Active
3 Castor Court, Yateley, GU46 7RL

Director30 March 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 March 2003Active

People with Significant Control

Rsk Environment Limited
Notified on:02 February 2023
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Rowan Clark
Notified on:06 April 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Christopher Bones
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Incorporation

Memorandum articles.

Download
2023-08-17Resolution

Resolution.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Change person secretary company with change date.

Download
2023-02-23Annual return

Second filing of annual return with made up date.

Download
2023-02-23Annual return

Second filing of annual return with made up date.

Download
2023-02-23Annual return

Second filing of annual return with made up date.

Download
2023-02-23Annual return

Second filing of annual return with made up date.

Download
2023-02-23Annual return

Second filing of annual return with made up date.

Download
2023-02-23Annual return

Second filing of annual return with made up date.

Download
2023-02-23Annual return

Second filing of annual return with made up date.

Download
2023-02-10Resolution

Resolution.

Download
2023-02-10Resolution

Resolution.

Download
2023-02-10Resolution

Resolution.

Download
2023-02-10Capital

Capital name of class of shares.

Download
2023-02-10Incorporation

Memorandum articles.

Download
2023-02-10Capital

Capital variation of rights attached to shares.

Download
2023-02-07Change of constitution

Statement of companys objects.

Download
2023-02-07Capital

Second filing capital allotment shares.

Download
2023-02-07Capital

Second filing capital allotment shares.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.