Hydair Limited BIRMINGHAM


Founded in 2016, Hydair, classified under reg no. 10290524 is an active company. Currently registered at Network Park, Unit 9 Duddeston Mill Road B8 1AU, Birmingham the company has been in the business for eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Mohammed K., Zanete F.. Of them, Mohammed K., Zanete F. have been with the company the longest, being appointed on 14 January 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul D. who worked with the the company until 14 January 2022.

Hydair Limited Address / Contact

Office Address Network Park, Unit 9 Duddeston Mill Road
Office Address2 Saltley
Town Birmingham
Post code B8 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10290524
Date of Incorporation Thu, 21st Jul 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Mohammed K.

Position: Director

Appointed: 14 January 2022

Zanete F.

Position: Director

Appointed: 14 January 2022

Paul D.

Position: Secretary

Appointed: 21 July 2016

Resigned: 14 January 2022

Paul D.

Position: Director

Appointed: 21 July 2016

Resigned: 14 January 2022

Richard S.

Position: Director

Appointed: 21 July 2016

Resigned: 14 January 2022

People with significant control

The list of PSCs that own or control the company includes 6 names. As BizStats discovered, there is Edwin Lowe (Manufacturing) Ltd from Saltley, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Edwin Lowe Group Ltd that put Walsall, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Richard S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Edwin Lowe (Manufacturing) Ltd

Network Park Unit 9 Duddeston Mill Road, Saltley, Birmingham, B8 1AU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14964115
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edwin Lowe Group Ltd

Office 1 Hatherton Street, Walsall, WS4 2LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 14 January 2022
Ceased on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 21 July 2016
Ceased on 16 January 2022
Nature of control: 25-50% shares

Paul D.

Notified on 21 July 2016
Ceased on 14 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul D.

Notified on 21 July 2016
Ceased on 14 January 2022
Nature of control: 25-50% shares

Richard S.

Notified on 21 July 2016
Ceased on 14 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-08-31
Balance Sheet
Cash Bank On Hand31 162257 2911 189 1621 386 6211 751 13237 591
Current Assets660 7301 196 5491 428 8411 697 9082 319 1544 073 894
Debtors604 568914 258214 679286 287508 0223 674 762
Net Assets Liabilities246 387685 2101 075 5761 364 1531 279 0331 396 428
Other Debtors   66 03577 630 
Property Plant Equipment22 44524 34914 8237 80111 9318 948
Total Inventories25 00025 00025 00025 00060 000361 541
Other
Accumulated Depreciation Impairment Property Plant Equipment8 54819 65629 59332 61536 71439 697
Additions Other Than Through Business Combinations Property Plant Equipment    25 724 
Amounts Owed By Related Parties     3 182 850
Amounts Owed To Group Undertakings    894 0001 028 000
Average Number Employees During Period101010101310
Bank Borrowings Overdrafts 4221 1473 7133 5771 011 111
Corporation Tax Payable77 402119 721128 213104 125  
Creditors435 019533 083366 949340 8261 051 3221 011 111
Increase From Depreciation Charge For Year Property Plant Equipment8 54811 1089 9375 3354 0992 983
Net Current Assets Liabilities225 711663 4661 061 8921 357 0821 267 8322 399 321
Other Creditors   63 6646 6886 495
Other Disposals Property Plant Equipment    17 495 
Other Taxation Social Security Payable79 267125 18364 69141 78984 98076 998
Property Plant Equipment Gross Cost30 99344 00544 41640 41648 645 
Provisions For Liabilities Balance Sheet Subtotal1 7692 6051 139730730730
Total Assets Less Current Liabilities248 156687 8151 076 7151 364 8831 279 7632 408 269
Trade Creditors Trade Payables202 970279 083157 040128 18762 077342 582
Trade Debtors Trade Receivables604 568914 258214 679286 287430 392491 912
Accrued Liabilities2 8003 4258 9282 825  
Total Additions Including From Business Combinations Property Plant Equipment30 99313 012411   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 313  
Disposals Property Plant Equipment   4 000  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Thursday 31st August 2023
filed on: 8th, September 2023
Free Download (1 page)

Company search