Cc Hydrodynamics Ltd HIGH WYCOMBE


Cc Hydrodynamics Ltd is a private limited company registered at 92 Bowerdean Road, High Wycombe HP13 6AZ. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-05-17, this 5-year-old company is run by 2 directors.
Director Rhys C., appointed on 17 May 2018. Director Mark C., appointed on 17 May 2018.
The company is officially classified as "engineering related scientific and technical consulting activities" (Standard Industrial Classification: 71122), "other research and experimental development on natural sciences and engineering" (SIC code: 72190).
The last confirmation statement was sent on 2023-05-16 and the due date for the next filing is 2024-05-30. Moreover, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Cc Hydrodynamics Ltd Address / Contact

Office Address 92 Bowerdean Road
Town High Wycombe
Post code HP13 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11368900
Date of Incorporation Thu, 17th May 2018
Industry Engineering related scientific and technical consulting activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Rhys C.

Position: Director

Appointed: 17 May 2018

Mark C.

Position: Director

Appointed: 17 May 2018

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Rhys C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark C. This PSC owns 25-50% shares and has 25-50% voting rights.

Rhys C.

Notified on 17 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark C.

Notified on 17 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand24 75924 49077 39910 82851 002
Current Assets49 39853 083110 927108 846103 944
Debtors1 02412 49313 90341 56010 047
Net Assets Liabilities43 82326 73385 19896 52993 648
Other Debtors5573 3144 4244 7604 065
Property Plant Equipment21 21912 45415 33910 0685 140
Total Inventories23 61516 10014 00030 833 
Other
Accumulated Depreciation Impairment Property Plant Equipment10 36921 36838 63946 65954 649
Average Number Employees During Period22222
Creditors22 76236 43838 19120 47214 500
Current Asset Investments  5 62525 62525 625
Increase From Depreciation Charge For Year Property Plant Equipment10 36910 99917 2718 0207 990
Net Current Assets Liabilities26 63616 64572 73688 37489 444
Other Creditors16 35432 5204 8255 4166 351
Other Investments Other Than Loans  5 62525 62525 625
Other Taxation Social Security Payable6 4083 91832 40814 9058 149
Property Plant Equipment Gross Cost31 58833 82253 97856 72759 789
Provisions For Liabilities Balance Sheet Subtotal4 0322 3662 8771 913936
Total Additions Including From Business Combinations Property Plant Equipment31 5882 23420 1562 7493 062
Total Assets Less Current Liabilities47 85529 09988 07598 44294 584
Trade Creditors Trade Payables  958151 
Trade Debtors Trade Receivables4679 1799 47936 8005 982

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
On November 23, 2023 director's details were changed
filed on: 13th, February 2024
Free Download (2 pages)

Company search