Hydraulic Solutions (erith) Limited ERITH


Hydraulic Solutions (erith) started in year 2000 as Private Limited Company with registration number 04007579. The Hydraulic Solutions (erith) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Erith at Unit 9 Manford Industrial Estate. Postal code: DA8 2AJ.

The company has 2 directors, namely Harry N., Tracey N.. Of them, Tracey N. has been with the company the longest, being appointed on 6 June 2006 and Harry N. has been with the company for the least time - from 1 December 2023. Currenlty, the company lists one former director, whose name is David C. and who left the the company on 30 September 2019. In addition, there is one former secretary - Alison C. who worked with the the company until 30 September 2019.

Hydraulic Solutions (erith) Limited Address / Contact

Office Address Unit 9 Manford Industrial Estate
Office Address2 Manor Road
Town Erith
Post code DA8 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04007579
Date of Incorporation Mon, 5th Jun 2000
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Harry N.

Position: Director

Appointed: 01 December 2023

Tracey N.

Position: Director

Appointed: 06 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2000

Resigned: 05 June 2000

Alison C.

Position: Secretary

Appointed: 05 June 2000

Resigned: 30 September 2019

David C.

Position: Director

Appointed: 05 June 2000

Resigned: 30 September 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Tracey N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tracey N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David C.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth348 568316 957369 381392 906      
Balance Sheet
Cash Bank On Hand   126 128132 668157 69261 918157 943157 055278 267
Current Assets457 091391 249459 211467 620461 200447 303314 976356 106428 177530 310
Debtors253 914248 816255 234254 657231 629179 793193 612152 318217 698192 769
Net Assets Liabilities   392 907383 991358 778218 625221 949292 765334 406
Other Debtors   100 000100 000 19 949   
Property Plant Equipment   64 23052 677113 67570 97482 02260 64052 248
Total Inventories   86 83596 903109 81859 44645 84553 42459 274
Cash Bank In Hand118 42957 313115 956126 128      
Net Assets Liabilities Including Pension Asset Liability348 568316 957369 381392 906      
Stocks Inventory84 74885 12088 02186 835      
Tangible Fixed Assets53 67063 21159 12564 233      
Reserves/Capital
Called Up Share Capital1 0001 3431 3431 343      
Profit Loss Account Reserve347 568315 614368 038391 563      
Shareholder Funds348 568316 957369 381392 906      
Other
Accrued Liabilities     27 57138 29820 05934 07031 671
Accumulated Depreciation Impairment Property Plant Equipment   267 409303 963290 766302 464306 043302 665233 031
Additions Other Than Through Business Combinations Property Plant Equipment    25 00090 9539 44365 93029 74638 802
Average Number Employees During Period   6677777
Bank Borrowings       50 00046 07116 063
Creditors   130 343112 385174 907143 50469 81546 07130 110
Decrease In Loans Owed To Related Parties Due To Loans Repaid       -1 356-1 090 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -43 152-32 533-33 699-44 506-116 828
Disposals Property Plant Equipment     -43 152-40 447-51 303-54 506-116 828
Dividend Per Share Interim      89 7 
Dividends Paid On Shares Interim      120 000 10 000 
Finance Lease Liabilities Present Value Total   1 931 31 27617 76219 815 14 047
Increase From Depreciation Charge For Year Property Plant Equipment    36 55429 95544 23137 27841 12847 194
Increase In Loans Owed To Related Parties Due To Loans Advanced      2 491   
Loans Owed To Related Parties     2 4912 4911 1354545
Net Current Assets Liabilities304 991264 464321 251337 276348 815272 395171 472221 405289 718322 195
Other Creditors   16 48724 42927 571    
Other Inventories   86 83596 903     
Prepayments   25 32625 52526 22227 36223 11629 02622 437
Property Plant Equipment Gross Cost   331 640356 640404 442373 438388 065363 305285 279
Provisions For Liabilities Balance Sheet Subtotal   8 60317 50127 29323 82111 66311 5229 927
Raw Materials Consumables    96 903109 81859 44645 84553 42459 274
Taxation Social Security Payable   26 08521 87120 40529 14836 00439 42743 422
Total Assets Less Current Liabilities358 661327 675380 376401 509401 492386 071242 446303 427350 358374 443
Total Borrowings   1 931 31 27620 25369 81546 07130 110
Trade Creditors Trade Payables   85 84066 08595 65555 80560 17964 917120 612
Trade Debtors Trade Receivables   129 334106 104153 571146 301129 202188 672170 332
Company Contributions To Money Purchase Plans Directors     80 000    
Consideration For Shares Issued 343        
Creditors Due After One Year7 5221 9972 385       
Creditors Due Within One Year152 100126 785137 960130 344      
Fixed Assets53 67063 21159 12564 233      
Nominal Value Shares Issued 343        
Number Shares Allotted1 0001 3431 3431 343      
Number Shares Issued 343        
Par Value Share 111      
Provisions For Liabilities Charges2 5718 7218 6108 603      
Value Shares Allotted1 0001 3431 3431 343      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 18th, April 2023
Free Download (14 pages)

Company search