Hydra Engineering Services Ltd

DataGardener
hydra engineering services ltd
dissolved
Unknown

Hydra Engineering Services Ltd

04992012Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

11/12/2003

Company Age

22 years

Directors

2

Employees

SIC Code

25620

Risk

not scored

Company Overview

Registration, classification & business activity

Hydra Engineering Services Ltd (04992012) is a private limited with share capital incorporated on 11/12/2003 (22 years old) and registered in greater manchester, M457TA. The company operates under SIC code 25620 and is classified as Unknown.

Hydra engineering services ltd is a machinery company based out of unit 15 tuffley park lower tuffley lane, gloucester, united kingdom.

Private Limited With Share Capital
SIC: 25620
Unknown
Incorporated 11/12/2003
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

3

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

85
Gazette Dissolved Liquidation
Category:Gazette
Date:07-08-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-11-2023
Resolution
Category:Resolution
Date:29-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-2022
Second Filing Of Director Termination With Name
Category:Officers
Date:04-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-04-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2020
Resolution
Category:Resolution
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Capital Allotment Shares
Category:Capital
Date:21-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Termination Secretary Company With Name
Category:Officers
Date:24-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:23-12-2010
Termination Secretary Company With Name
Category:Officers
Date:23-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2009
Legacy
Category:Annual Return
Date:17-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Annual Return
Date:06-12-2007
Legacy
Category:Officers
Date:01-10-2007
Legacy
Category:Officers
Date:27-03-2007
Legacy
Category:Officers
Date:19-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2007
Legacy
Category:Annual Return
Date:15-01-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:21-03-2006
Legacy
Category:Annual Return
Date:21-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2005
Legacy
Category:Accounts
Date:19-05-2005
Legacy
Category:Annual Return
Date:14-12-2004
Legacy
Category:Officers
Date:28-01-2004
Legacy
Category:Officers
Date:28-01-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:26-01-2004
Legacy
Category:Officers
Date:15-12-2003
Legacy
Category:Officers
Date:15-12-2003
Incorporation Company
Category:Incorporation
Date:11-12-2003

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2023
Filing Date25/11/2022
Latest Accounts31/12/2021

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
Unit 15, Tuffley Park Lower Tuffley Lane, Gloucester, Gloucestershire, GL25DE

Contact

01452387061
www.hydraflowuk.co.uk
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA