UKBizDB.co.uk

HYDROGRAPHICS LIMITED

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

This company is commonly known as Hydrographics Limited. The company was founded 8 years ago and was given the registration number 10027690. The firm's registered office is in THIRSK. You can find them at Units 1 And 2, Thirsk Industrial Estate, Thirsk, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HYDROGRAPHICS LIMITED
Company Number:10027690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Units 1 And 2, Thirsk Industrial Estate, Thirsk, England, YO7 3TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 And 2, Thirsk Industrial Estate, Thirsk, England, YO7 3TA

Director22 November 2019Active
Manor Farm, Mill Lane, Acaster Malbis, York, England, YO23 2UJ

Secretary02 January 2018Active
Units 1 And 2, Thirsk Industrial Estate, Thirsk, England, YO7 3TA

Director20 October 2020Active
Manor Farm, Mill Lane, Acaster Malbis, York, England, YO23 2UJ

Director13 November 2019Active
Manor Farm, Mill Lane, Acaster Malbis, York, England, YO23 2UJ

Director02 January 2018Active
Manor Farm, Mill Lane, Acaster Malbis, York, England, YO23 2UJ

Director26 February 2016Active
Manor Farm, Mill Lane, Acaster Malbis, York, England, YO23 2UJ

Director27 October 2019Active

People with Significant Control

Nimrod Services Limited
Notified on:22 November 2019
Status:Active
Country of residence:United Kingdom
Address:3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Marcella Ann Sykes
Notified on:23 May 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Manor Farm, Mill Lane, York, England, YO23 2UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Personal Representative Jonathan Neil Sykes
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Manor Farm, Mill Lane, York, England, YO23 2UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-02Resolution

Resolution.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Address

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

Download
2020-03-18Accounts

Change account reference date company previous shortened.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.