Hydrotech Fire & Mechanical Limited MANCHESTER


Founded in 2014, Hydrotech Fire & Mechanical, classified under reg no. 09101018 is an active company. Currently registered at 3 Woodrow Way M44 6NN, Manchester the company has been in the business for 10 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Michael C., Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 13 August 2014 and Michael C. has been with the company for the least time - from 14 February 2024. As of 13 May 2024, there was 1 ex director - Yaping X.. There were no ex secretaries.

Hydrotech Fire & Mechanical Limited Address / Contact

Office Address 3 Woodrow Way
Office Address2 Irlam
Town Manchester
Post code M44 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09101018
Date of Incorporation Tue, 24th Jun 2014
Industry Wholesale of other machinery and equipment
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Michael C.

Position: Director

Appointed: 14 February 2024

Stephen W.

Position: Director

Appointed: 13 August 2014

Yaping X.

Position: Director

Appointed: 24 June 2014

Resigned: 23 August 2016

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Steve D. This PSC has 25-50% voting rights. Another entity in the PSC register is Stephen W. This PSC owns 25-50% shares.

Steve D.

Notified on 1 September 2021
Nature of control: 25-50% voting rights

Stephen W.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 035110 943    
Balance Sheet
Cash Bank On Hand  240 136506 581514 673214 594
Current Assets95 551503 2651 855 2251 975 0683 356 1083 247 329
Debtors54 399306 1721 138 426902 1452 404 6282 295 466
Other Debtors  19 223106 07088 193109 158
Property Plant Equipment  61 74653 85942 86051 390
Total Inventories  476 663566 342436 807737 269
Cash Bank In Hand41 15277 658    
Net Assets Liabilities Including Pension Asset Liability3 035110 943    
Stocks Inventory 119 435    
Tangible Fixed Assets 2 243    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve2 935110 843    
Shareholder Funds3 035110 943    
Other
Accumulated Depreciation Impairment Property Plant Equipment  20 71333 83147 23863 352
Additions Other Than Through Business Combinations Property Plant Equipment   5 2312 40824 644
Average Number Employees During Period  4455
Bank Borrowings Overdrafts  420 545 484 115445 556
Corporation Tax Payable  89 489114 457251 713265 129
Creditors  1 231 0181 269 0302 271 8292 359 822
Increase From Depreciation Charge For Year Property Plant Equipment   13 11813 40716 114
Net Current Assets Liabilities3 035108 700624 207706 0381 084 279887 507
Other Creditors  94 095127 35250 86330 405
Other Taxation Social Security Payable  82 07922 636167 6536 397
Property Plant Equipment Gross Cost  82 45987 69090 098114 742
Total Assets Less Current Liabilities3 035110 943685 953759 8971 127 139938 897
Trade Creditors Trade Payables  544 8101 004 5851 317 4851 612 335
Trade Debtors Trade Receivables  1 119 203796 0752 316 4352 186 308
Creditors Due Within One Year92 516394 565    
Fixed Assets 2 243    
Tangible Fixed Assets Additions 2 748    
Tangible Fixed Assets Cost Or Valuation 2 748    
Tangible Fixed Assets Depreciation 505    
Tangible Fixed Assets Depreciation Charged In Period 505    
Amount Specific Advance Or Credit Directors9 751     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 091010180002, created on Wednesday 28th February 2024
filed on: 4th, March 2024
Free Download (10 pages)

Company search

Advertisements