Hydraulic Authority I Limited MACCLESFIELD


Hydraulic Authority I Limited is a private limited company situated at Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield SK10 2XF. Incorporated on 2018-11-19, this 5-year-old company is run by 2 directors.
Director Mark F., appointed on 27 September 2023. Director Stephen H., appointed on 21 April 2023.
The company is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209).
The latest confirmation statement was filed on 2022-11-18 and the due date for the following filing is 2023-12-02. Moreover, the annual accounts were filed on 31 March 2023 and the next filing is due on 30 September 2024.

Hydraulic Authority I Limited Address / Contact

Office Address Ashwood Court Springwood Close
Office Address2 Tytherington Business Park
Town Macclesfield
Post code SK10 2XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11685895
Date of Incorporation Mon, 19th Nov 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Mark F.

Position: Director

Appointed: 27 September 2023

Stephen H.

Position: Director

Appointed: 21 April 2023

Andrew M.

Position: Director

Appointed: 21 April 2023

Resigned: 27 September 2023

Adrian R.

Position: Director

Appointed: 20 November 2018

Resigned: 27 September 2023

Alexander M.

Position: Director

Appointed: 20 November 2018

Resigned: 27 September 2023

Andrew W.

Position: Director

Appointed: 19 November 2018

Resigned: 21 April 2023

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 19 November 2018

Resigned: 16 December 2019

Michael R.

Position: Director

Appointed: 19 November 2018

Resigned: 21 April 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Franchise Brands Plc from Macclesfield, England. The abovementioned PSC is categorised as "a public 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. The second one in the persons with significant control register is The Pnc Financial Services Group, Inc. that entered Pittsburgh, United States as the address. This PSC has a legal form of "a corporation", owns 25-50% shares, has 50,01-75% voting rights. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Prudential Public Limited Company, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Franchise Brands Plc

Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Uk Companies House
Registration number 10281033
Notified on 21 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Pnc Financial Services Group, Inc.

The Tower At Pnc Plaza 300 Fifth Avenue, Pittsburgh, Pennsylvania, 15222-2401, United States

Legal authority United States (Pennsylvania)
Legal form Corporation
Country registered United States
Place registered Pennsylvania Department Of State
Registration number 754401
Notified on 19 November 2018
Ceased on 21 April 2023
Nature of control: 50,01-75% voting rights
25-50% shares

Prudential Public Limited Company

1 Angel Court, London, England, EC2R 7AG, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01397169
Notified on 21 November 2018
Ceased on 21 October 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/11/18
filed on: 23rd, November 2023
Free Download (11 pages)

Company search