Hydraulic Technologies England Limited

DataGardener
live
Small

Hydraulic Technologies England Limited

12069238Private Limited With Share Capital

Unit 7 Thames Gateway Park, Choats Road, Dagenham, RM96RH
Incorporated

25/06/2019

Company Age

6 years

Directors

2

Employees

27

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Hydraulic Technologies England Limited (12069238) is a private limited with share capital incorporated on 25/06/2019 (6 years old) and registered in dagenham, RM96RH. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 25/06/2019
RM96RH
27 employees

Financial Overview

Total Assets

£24.65M

Liabilities

£4.29M

Net Assets

£20.36M

Turnover

£17.03M

Cash

£10.64M

Key Metrics

27

Employees

2

Directors

1

Shareholders

Board of Directors

2
director

Filed Documents

52
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2025
Second Filing Of Director Termination With Name
Category:Officers
Date:17-02-2025
Second Filing Of Director Termination With Name
Category:Officers
Date:17-02-2025
Second Filing Of Director Termination With Name
Category:Officers
Date:17-02-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:06-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:30-04-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:06-02-2024
Legacy
Category:Capital
Date:06-02-2024
Legacy
Category:Insolvency
Date:06-02-2024
Resolution
Category:Resolution
Date:06-02-2024
Legacy
Category:Insolvency
Date:05-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-12-2021
Legacy
Category:Capital
Date:22-12-2021
Legacy
Category:Insolvency
Date:22-12-2021
Resolution
Category:Resolution
Date:22-12-2021
Resolution
Category:Resolution
Date:22-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-11-2019
Capital Allotment Shares
Category:Capital
Date:05-11-2019
Incorporation Company
Category:Incorporation
Date:25-06-2019

Import / Export

Imports
12 Months6
60 Months29
Exports
12 Months6
60 Months33

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2025
Filing Date04/03/2025
Latest Accounts31/12/2023

Trading Addresses

C/O Spx Flow Europe Limited, Alexander House, 4 Station Road, Cheadle, Cheshire, SK85AE
Unit 7, Thames Gateway Park, Choats Road, Dagenham, RM96RHRegistered

Related Companies

2

Contact

spxflow.com
Unit 7 Thames Gateway Park, Choats Road, Dagenham, RM96RH