You are here: bizstats.co.uk > a-z index > C list

C. C. Hydrosonics Limited HERTFORDSHIRE


Founded in 1973, C. C. Hydrosonics, classified under reg no. 01108860 is an active company. Currently registered at 147a High Street EN8 7AP, Hertfordshire the company has been in the business for fifty one years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 17th December 1997 C. C. Hydrosonics Limited is no longer carrying the name C. & C. Fabrications.

The company has 4 directors, namely Brian K., Danny C. and Shaharudin H. and others. Of them, Lee C. has been with the company the longest, being appointed on 12 June 1991 and Brian K. has been with the company for the least time - from 12 July 2022. As of 26 April 2024, there were 4 ex directors - Dean C., Stefan W. and others listed below. There were no ex secretaries.

C. C. Hydrosonics Limited Address / Contact

Office Address 147a High Street
Office Address2 Waltham Cross
Town Hertfordshire
Post code EN8 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01108860
Date of Incorporation Tue, 17th Apr 1973
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Lee C.

Position: Secretary

Resigned:

Brian K.

Position: Director

Appointed: 12 July 2022

Danny C.

Position: Director

Appointed: 11 July 2022

Shaharudin H.

Position: Director

Appointed: 15 September 2011

Lee C.

Position: Director

Appointed: 12 June 1991

Dean C.

Position: Director

Resigned: 11 July 2022

Stefan W.

Position: Director

Appointed: 15 September 2011

Resigned: 11 July 2022

James G.

Position: Director

Appointed: 15 September 2011

Resigned: 11 July 2022

Arthur C.

Position: Director

Appointed: 12 June 1991

Resigned: 11 May 1993

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Crest Ultrasonics (M) Sdn Bhd from Kawasan Perusahaan Buket Tenhgah, Malaysia. This PSC is classified as "a limited by shares private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James G. This PSC has significiant influence or control over the company,.

Crest Ultrasonics (M) Sdn Bhd

1536 Jalan Perusahaan, Kawasan Perusahaan Buket Tenhgah, 13600 Perai, Penang, Malaysia

Legal authority Malaysian Companies Act 2016
Legal form Limited By Shares Private Company
Country registered Malaysia
Place registered Malaysia Data Company Listing
Registration number 199101011972 (222284-W)
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

James G.

Notified on 7 August 2017
Ceased on 29 January 2024
Nature of control: significiant influence or control

Company previous names

C. & C. Fabrications December 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand793 771868 231725 198528 294
Current Assets3 903 2003 717 9144 065 1334 004 950
Debtors1 572 1461 638 6132 014 7461 767 626
Net Assets Liabilities2 091 7342 015 9362 003 5962 199 890
Other Debtors103 92586 59860 520152 389
Property Plant Equipment73 54887 506106 69790 900
Total Inventories1 537 2831 211 0701 325 1891 709 030
Other
Amount Specific Advance Or Credit Directors3636 0065 59315 296
Amount Specific Advance Or Credit Made In Period Directors9917 3505 5993 239
Amount Specific Advance Or Credit Repaid In Period Directors6281 7076 0128 832
Accumulated Depreciation Impairment Property Plant Equipment186 061193 363198 602225 237
Amounts Owed By Group Undertakings307 337721 9211 104 337912 219
Amounts Owed To Group Undertakings855 669478 278833 600352 834
Average Number Employees During Period23232020
Creditors10 8631 9782 149 2641 874 845
Finance Lease Liabilities Present Value Total10 8638 8851 444 
Finance Lease Payments Owing Minimum Gross11 8349 4981 802 
Future Finance Charges On Finance Leases613613358 
Future Minimum Lease Payments Under Non-cancellable Operating Leases87 854103 403103 403112 403
Increase From Depreciation Charge For Year Property Plant Equipment 14 62523 58726 635
Net Current Assets Liabilities2 041 5491 945 4731 915 8692 130 105
Number Shares Issued Fully Paid 100100100
Other Creditors665 6301 035 3521 041 6681 297 494
Other Taxation Social Security Payable66 69389 34399 69285 012
Par Value Share 111
Property Plant Equipment Gross Cost259 609280 869305 299316 137
Provisions For Liabilities Balance Sheet Subtotal12 50015 06518 97021 115
Total Additions Including From Business Combinations Property Plant Equipment 29 35453 92610 838
Total Assets Less Current Liabilities2 115 0972 032 9792 022 5662 221 005
Trade Creditors Trade Payables264 774160 583172 860139 505
Trade Debtors Trade Receivables1 160 884830 094849 889703 018
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 32318 348 
Disposals Property Plant Equipment 8 09429 496 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to Thursday 30th June 2022
filed on: 27th, March 2023
Free Download (12 pages)

Company search

Advertisements