Hydro-lining Limited MILTON KEYNES


Founded in 2014, Hydro-lining, classified under reg no. 09050603 is a active - proposal to strike off company. Currently registered at 10 Ambassador House 219 Queensway MK2 2FE, Milton Keynes the company has been in the business for ten years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Monday 31st May 2021.

Hydro-lining Limited Address / Contact

Office Address 10 Ambassador House 219 Queensway
Office Address2 Bletchley
Town Milton Keynes
Post code MK2 2FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09050603
Date of Incorporation Wed, 21st May 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Tue, 28th Feb 2023 (421 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sat, 9th Apr 2022 (2022-04-09)
Last confirmation statement dated Fri, 26th Mar 2021

Company staff

Jack W.

Position: Director

Appointed: 22 May 2021

Daniel D.

Position: Director

Appointed: 21 May 2014

Resigned: 01 February 2020

Joshua D.

Position: Director

Appointed: 21 May 2014

Resigned: 04 May 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Jack W. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Joshua D. This PSC owns 25-50% shares. Then there is Daniel D., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Jack W.

Notified on 22 May 2021
Nature of control: 75,01-100% shares

Joshua D.

Notified on 6 April 2017
Ceased on 22 May 2021
Nature of control: 25-50% shares

Daniel D.

Notified on 6 April 2017
Ceased on 1 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth11 67788 631139 570    
Balance Sheet
Current Assets68 183149 88473 87422 28276 520115 127587 229
Net Assets Liabilities  139 570107 094160 97331 72982 818
Cash Bank In Hand56 492123 38073 874    
Debtors11 69126 504     
Net Assets Liabilities Including Pension Asset Liability11 67788 631139 570    
Tangible Fixed Assets4 98636 712149 770    
Reserves/Capital
Called Up Share Capital222    
Profit Loss Account Reserve11 67588 629139 568    
Shareholder Funds11 67788 631139 570    
Other
Average Number Employees During Period    1810
Creditors  60 07435 00361 79951 345267 423
Fixed Assets4 98636 712149 770119 815146 252185 482239 052
Net Current Assets Liabilities38 69183 91913 80012 72114 721184 913319 806
Total Assets Less Current Liabilities43 677120 631163 570107 094160 973203 820558 858
Creditors Due After One Year32 00032 00024 000    
Creditors Due Within One Year29 49265 96660 074    
Tangible Fixed Assets Additions6 23340 904     
Tangible Fixed Assets Cost Or Valuation6 23347 137     
Tangible Fixed Assets Depreciation1 24710 425     
Tangible Fixed Assets Depreciation Charged In Period1 2479 178     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
Free Download

Company search