Hydrahose Service Limited CHELMSFORD


Hydrahose Service started in year 1988 as Private Limited Company with registration number 02282967. The Hydrahose Service company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Chelmsford at Aquarium, Suite 7b. Postal code: CM2 0AU.

The company has 2 directors, namely Mark F., Roger S.. Of them, Roger S. has been with the company the longest, being appointed on 28 December 1991 and Mark F. has been with the company for the least time - from 9 April 2012. 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 - Christopher B. who worked with the the company until 30 November 2010.

Hydrahose Service Limited Address / Contact

Office Address Aquarium, Suite 7b
Office Address2 101 Lower Anchor Street
Town Chelmsford
Post code CM2 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02282967
Date of Incorporation Tue, 2nd Aug 1988
Industry Repair of other equipment
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Mark F.

Position: Director

Appointed: 09 April 2012

Roger S.

Position: Director

Appointed: 28 December 1991

Christopher B.

Position: Secretary

Appointed: 12 March 1999

Resigned: 30 November 2010

Philip C.

Position: Director

Appointed: 28 December 1991

Resigned: 12 March 1999

John H.

Position: Director

Appointed: 28 December 1991

Resigned: 12 March 1999

Terence N.

Position: Director

Appointed: 28 December 1991

Resigned: 29 November 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Roger S. The abovementioned PSC and has 50,01-75% shares.

Roger S.

Notified on 1 October 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets127 016101 005114 575119 844129 031140 386154 622167 056210 617234 590
Net Assets Liabilities  100 948108 930126 223131 575143 154152 533200 098232 162
Cash Bank In Hand58 27027 62140 814       
Debtors22 69231 64034 188       
Net Assets Liabilities Including Pension Asset Liability117 259102 952100 948       
Stocks Inventory46 05441 74439 573       
Tangible Fixed Assets8 48514 04210 627       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve116 259101 95299 948       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  6 8541 2001 4651 3501 8401 6751 6502 005
Average Number Employees During Period     44444
Creditors  15 27516 09012 72116 03417 94718 68821 94326 345
Fixed Assets  10 6277 97012 97210 1679 9137 43414 66827 516
Net Current Assets Liabilities110 09991 71892 446103 754116 310124 352136 675148 368188 674208 245
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  720       
Provisions For Liabilities Balance Sheet Subtotal  2 1251 5941 5941 5941 5941 5941 5941 594
Total Assets Less Current Liabilities118 584105 760103 073111 724129 282134 519146 588155 802203 342235 761
Capital Employed117 259102 952100 948       
Creditors Due Within One Year16 9179 28722 129       
Number Shares Allotted 36 52636 526       
Par Value Share 11       
Provisions For Liabilities Charges1 3252 8082 125       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 14 800        
Tangible Fixed Assets Cost Or Valuation68 14867 57867 578       
Tangible Fixed Assets Depreciation59 66353 53656 951       
Tangible Fixed Assets Depreciation Charged In Period 4 3793 415       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 506        
Tangible Fixed Assets Disposals 15 370        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, August 2023
Free Download (2 pages)

Company search