Hydraflex Plumbing & Cooling Hoses Limited ROCHESTER


Hydraflex Plumbing & Cooling Hoses started in year 1990 as Private Limited Company with registration number 02509057. The Hydraflex Plumbing & Cooling Hoses company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Rochester at 11 Stirling Park. Postal code: ME1 3QR. Since 2022/08/22 Hydraflex Plumbing & Cooling Hoses Limited is no longer carrying the name Gatwick Hose Services.

The firm has 2 directors, namely Geoffrey K., Duncan M.. Of them, Duncan M. has been with the company the longest, being appointed on 6 June 1992 and Geoffrey K. has been with the company for the least time - from 1 October 2007. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hydraflex Plumbing & Cooling Hoses Limited Address / Contact

Office Address 11 Stirling Park
Office Address2 Laker Road
Town Rochester
Post code ME1 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02509057
Date of Incorporation Wed, 6th Jun 1990
Industry Machining
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Geoffrey K.

Position: Director

Appointed: 01 October 2007

Duncan M.

Position: Director

Appointed: 06 June 1992

Wayne B.

Position: Director

Appointed: 01 October 2007

Resigned: 01 November 2020

Nigel W.

Position: Secretary

Appointed: 16 October 1995

Resigned: 13 April 2017

Graham R.

Position: Director

Appointed: 06 June 1992

Resigned: 31 August 1997

Wendy R.

Position: Secretary

Appointed: 06 June 1992

Resigned: 16 October 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Duncan M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Geoffrey K. This PSC has significiant influence or control over the company,. The third one is Wayne B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Duncan M.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Geoffrey K.

Notified on 1 July 2016
Nature of control: significiant influence or control

Wayne B.

Notified on 1 July 2016
Ceased on 1 November 2020
Nature of control: significiant influence or control

Company previous names

Gatwick Hose Services August 22, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth126 803128 697     
Balance Sheet
Cash Bank On Hand 65 779144 34320 912195 5868 737429 687
Current Assets1 141 7171 126 6871 105 6061 041 1021 033 3181 139 8591 366 416
Debtors776 351803 443718 535849 193587 789709 294729 634
Net Assets Liabilities 128 697134 55830 10087 40989 25988 748
Other Debtors 92 92375 541192 41074 229202 441145 646
Property Plant Equipment 48 41741 92335 54830 15235 72233 547
Total Inventories 257 465242 728170 997249 943421 828207 095
Cash Bank In Hand15 68165 779     
Net Assets Liabilities Including Pension Asset Liability126 803128 697     
Stocks Inventory349 685257 465     
Tangible Fixed Assets54 68248 417     
Reserves/Capital
Called Up Share Capital18 85018 850     
Profit Loss Account Reserve96 70398 597     
Shareholder Funds126 803128 697     
Other
Accumulated Depreciation Impairment Property Plant Equipment 245 999253 533259 907265 303271 052254 193
Additions Other Than Through Business Combinations Property Plant Equipment  1 039  11 320 
Amounts Owed To Other Related Parties Other Than Directors 30 520     
Average Number Employees During Period 181918181817
Bank Borrowings Overdrafts    156 579  
Corporation Tax Payable 84 58890 47620 60713 223  
Creditors 1 037 8651 005 7331 040 798971 2541 082 3791 307 019
Depreciation Rate Used For Property Plant Equipment    1515 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 0414 3633 745   
Increase From Depreciation Charge For Year Property Plant Equipment  7 5336 3745 3965 7485 932
Net Current Assets Liabilities83 30088 82299 87330462 06457 48059 397
Other Creditors 545 009644 209511 956447 622725 376527 404
Other Taxation Social Security Payable 79 39471 67141 66233 74667 524189 704
Property Plant Equipment Gross Cost 294 416295 455295 455295 455306 774287 740
Taxation Including Deferred Taxation Balance Sheet Subtotal 8 5427 2385 7524 8073 943 
Total Assets Less Current Liabilities137 982137 239141 79635 85292 21693 20292 944
Trade Creditors Trade Payables 298 354199 377293 360180 604289 479186 103
Trade Debtors Trade Receivables 710 520642 994656 783513 560506 853583 988
Amounts Owed To Group Undertakings      403 808
Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 791
Disposals Property Plant Equipment      23 152
Provisions For Liabilities Balance Sheet Subtotal     3 9434 196
Total Additions Including From Business Combinations Property Plant Equipment      4 118
Creditors Due After One Year344      
Creditors Due Within One Year1 058 4171 037 865     
Fixed Assets54 68248 417     
Other Aggregate Reserves11 25011 250     
Provisions For Liabilities Charges10 8358 542     
Tangible Fixed Assets Additions 5 398     
Tangible Fixed Assets Cost Or Valuation289 018294 416     
Tangible Fixed Assets Depreciation234 336245 999     
Tangible Fixed Assets Depreciation Charged In Period 11 663     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (13 pages)

Company search