Hydraulic Analysis Group Limited HORSFORTH


Hydraulic Analysis Group started in year 1973 as Private Limited Company with registration number 01151741. The Hydraulic Analysis Group company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Horsforth at Mill House. Postal code: LS18 4JP. Since 2009-10-13 Hydraulic Analysis Group Limited is no longer carrying the name Hydraulic Analysis.

The company has 3 directors, namely Glyn A., Andrew K. and Eamonn M.. Of them, Andrew K., Eamonn M. have been with the company the longest, being appointed on 14 August 1991 and Glyn A. has been with the company for the least time - from 1 October 2006. As of 7 May 2024, there were 3 ex directors - David C., David N. and others listed below. There were no ex secretaries.

Hydraulic Analysis Group Limited Address / Contact

Office Address Mill House
Office Address2 Hawksworth Road
Town Horsforth
Post code LS18 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01151741
Date of Incorporation Mon, 17th Dec 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Eamonn M.

Position: Secretary

Resigned:

Glyn A.

Position: Director

Appointed: 01 October 2006

Andrew K.

Position: Director

Appointed: 14 August 1991

Eamonn M.

Position: Director

Appointed: 14 August 1991

David C.

Position: Director

Appointed: 14 August 1991

Resigned: 31 May 2006

David N.

Position: Director

Appointed: 14 August 1991

Resigned: 08 October 1999

Stephen H.

Position: Director

Appointed: 14 August 1991

Resigned: 30 September 2010

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Andrew K. This PSC and has 50,01-75% shares.

Andrew K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Hydraulic Analysis October 13, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth778 134792 002810 643825 560      
Balance Sheet
Cash Bank In Hand113 6211 9191 0606 740      
Cash Bank On Hand   6 7409614844 89223 6376 2721 337
Current Assets760 154661 318672 320681 097694 581685 409690 909685 924704 396708 338
Debtors646 533659 399671 260674 357693 620684 925686 017662 287698 124707 001
Net Assets Liabilities   825 560861 204 861 316825 477808 675805 035
Net Assets Liabilities Including Pension Asset Liability778 134792 002810 643825 560      
Other Debtors   674 357693 620684 925686 017658 343698 124707 001
Property Plant Equipment   163 658156 970150 282143 594136 906130 218123 530
Tangible Fixed Assets183 723177 034170 346163 658      
Reserves/Capital
Called Up Share Capital21 72021 72021 72021 720      
Profit Loss Account Reserve756 414770 282788 923803 840      
Shareholder Funds778 134792 002810 643825 560      
Other
Accumulated Depreciation Impairment Property Plant Equipment   176 698183 386190 074196 762203 450210 138216 826
Average Number Employees During Period    33    
Bank Borrowings   27 55514 204432    
Bank Borrowings Overdrafts   13 90814 204432    
Creditors   13 90828 17410 14326 36130 32766 32838 689
Creditors Due After One Year52 64940 20727 30513 908      
Creditors Due Within One Year128 10621 12721 70322 272      
Fixed Assets198 735192 018187 331180 643194 797199 437196 768170 188172 403135 386
Increase From Depreciation Charge For Year Property Plant Equipment    6 6886 6886 6886 6886 6886 688
Investments Fixed Assets15 01214 98416 98516 98537 82749 15553 17433 28242 18511 856
Net Current Assets Liabilities632 048640 191650 617658 825666 407675 266664 548655 597638 068669 649
Number Shares Allotted 21 72021 72021 720      
Other Creditors   2 5752 7002 70019 36023 35459 39426 197
Other Investments Other Than Loans   16 98537 82749 15553 17433 28242 18511 856
Other Taxation Social Security Payable   6 05011 2707 0117 0016 9736 93412 492
Par Value Share 111      
Property Plant Equipment Gross Cost   340 356340 356340 356340 356340 356340 356 
Provisions For Liabilities Balance Sheet Subtotal       3081 796 
Secured Debts64 76252 78440 38327 555      
Share Capital Allotted Called Up Paid21 72021 72021 72021 720      
Tangible Fixed Assets Cost Or Valuation340 356340 356340 356       
Tangible Fixed Assets Depreciation156 633163 322170 010176 698      
Tangible Fixed Assets Depreciation Charged In Period 6 6896 6886 688      
Total Assets Less Current Liabilities830 783832 209837 948839 468861 204874 703861 316825 785810 471805 035
Trade Debtors Trade Receivables       3 944  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements