Deben Hose And Hydraulics Ltd WOODBRIDGE


Founded in 2012, Deben Hose And Hydraulics, classified under reg no. 07956608 is an active company. Currently registered at Unit 7, Runway Farm Parham Airfield IP13 9AF, Woodbridge the company has been in the business for 12 years. Its financial year was closed on February 29 and its latest financial statement was filed on 28th February 2023.

The firm has one director. Matthew M., appointed on 20 February 2012. There are currently no secretaries appointed. As of 28 May 2024, there was 1 ex director - Lisa M.. There were no ex secretaries.

Deben Hose And Hydraulics Ltd Address / Contact

Office Address Unit 7, Runway Farm Parham Airfield
Office Address2 Parham
Town Woodbridge
Post code IP13 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07956608
Date of Incorporation Mon, 20th Feb 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 29th February
Company age 12 years old
Account next due date Sat, 30th Nov 2024 (186 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Matthew M.

Position: Director

Appointed: 20 February 2012

Lisa M.

Position: Director

Appointed: 27 January 2014

Resigned: 16 January 2020

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Matthew M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lisa M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lisa M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lisa M.

Notified on 6 April 2016
Ceased on 19 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Lisa M.

Notified on 6 April 2016
Ceased on 16 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand12 50614 95450622 30312 36279 13445 57424 698
Current Assets 40 67544 25859 43054 941142 512113 51058 504
Debtors21 64011 51132 61529 25335 65456 91152 08023 410
Net Assets Liabilities 5 94215 40529 14235 90555 58249 55533 851
Other Debtors 14  4 97815 09816 7714 769
Property Plant Equipment23 30917 48126 61122 45537 16727 56621 08026 908
Total Inventories17 90414 21011 1377 8746 9256 46715 856 
Other
Accumulated Depreciation Impairment Property Plant Equipment16 37122 19831 06838 55350 94256 42363 45072 420
Additions Other Than Through Business Combinations Property Plant Equipment  18 0003 32927 101 54114 798
Average Number Employees During Period   33223
Bank Borrowings Overdrafts  8 8293 6913 69143 33334 16724 168
Corporation Tax Payable3 99910 9199 23911 8258 12015 8859 353 
Creditors51 63943 8838 8293 69115 14750 90734 16724 168
Increase From Depreciation Charge For Year Property Plant Equipment 5 8278 8707 48512 3899 2927 0278 970
Net Current Assets Liabilities -3 2082 67914 17018 24184 21966 64733 616
Number Shares Issued Fully Paid  100     
Other Creditors14 3025 0107 9916 02715 1477 57410 0893 602
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 811  
Other Disposals Property Plant Equipment     4 120  
Other Taxation Social Security Payable6 5517 96310 9308 71444712 3818326 819
Par Value Share  1     
Property Plant Equipment Gross Cost39 67939 67957 67961 00888 10983 98984 53099 328
Provisions For Liabilities Balance Sheet Subtotal 3 3215 0563 7924 3565 2964 0052 505
Total Assets Less Current Liabilities 14 27329 29036 62555 408111 78587 72760 524
Trade Creditors Trade Payables7 72111 2888 72213 55614 55310 61616 5894 467
Trade Debtors Trade Receivables21 64011 49732 61529 25330 67641 81335 30918 641

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 5th February 2024
filed on: 9th, February 2024
Free Download (5 pages)

Company search

Advertisements