Tidyco Limited DERBY


Founded in 1996, Tidyco, classified under reg no. 03184259 is an active company. Currently registered at Unit 2 Pentagon Island DE21 6BW, Derby the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since March 29, 2001 Tidyco Limited is no longer carrying the name Tidy Hydraulics.

The company has 2 directors, namely David T., James T.. Of them, David T., James T. have been with the company the longest, being appointed on 31 May 1996. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tidyco Limited Address / Contact

Office Address Unit 2 Pentagon Island
Office Address2 Nottingham Road
Town Derby
Post code DE21 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03184259
Date of Incorporation Wed, 10th Apr 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

David T.

Position: Director

Appointed: 31 May 1996

James T.

Position: Director

Appointed: 31 May 1996

Jayan B.

Position: Secretary

Appointed: 04 December 2015

Resigned: 30 November 2018

Vanessa R.

Position: Secretary

Appointed: 20 March 2015

Resigned: 04 December 2015

Frank R.

Position: Director

Appointed: 01 October 2001

Resigned: 20 March 2015

Robert B.

Position: Director

Appointed: 01 June 1997

Resigned: 31 December 2015

Frank R.

Position: Secretary

Appointed: 31 May 1996

Resigned: 20 March 2015

Crescent Hill Limited

Position: Nominee Secretary

Appointed: 10 April 1996

Resigned: 31 May 1996

St Andrews Company Services Limited

Position: Nominee Director

Appointed: 10 April 1996

Resigned: 31 May 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is James T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is David T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

James T.

Notified on 1 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David T.

Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Tidy Hydraulics March 29, 2001
Eghb 56 May 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand1 762 3022 065 622
Current Assets4 530 8154 913 777
Debtors2 020 0351 991 249
Net Assets Liabilities3 494 3883 875 331
Property Plant Equipment394 652464 006
Total Inventories748 478856 906
Other
Accumulated Amortisation Impairment Intangible Assets50 001 
Accumulated Depreciation Impairment Property Plant Equipment877 709929 018
Creditors25 52757 718
Increase From Depreciation Charge For Year Property Plant Equipment 153 425
Intangible Assets Gross Cost50 001 
Net Current Assets Liabilities3 165 4413 532 207
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 102 116
Other Disposals Property Plant Equipment 107 500
Property Plant Equipment Gross Cost1 272 3611 393 024
Provisions For Liabilities Balance Sheet Subtotal40 17863 164
Total Additions Including From Business Combinations Property Plant Equipment 228 163
Total Assets Less Current Liabilities3 560 0933 996 213

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 12th, March 2024
Free Download (29 pages)

Company search

Advertisements