Hydro Project Engineering Limited SURREY


Hydro Project Engineering started in year 1995 as Private Limited Company with registration number 03123594. The Hydro Project Engineering company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Surrey at 2a Nicola Close. Postal code: CR2 6NB.

There is a single director in the company at the moment - Graham A., appointed on 18 June 2006. In addition, a secretary was appointed - Yi A., appointed on 18 June 2006. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hydro Project Engineering Limited Address / Contact

Office Address 2a Nicola Close
Office Address2 South Croydon
Town Surrey
Post code CR2 6NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03123594
Date of Incorporation Wed, 8th Nov 1995
Industry Other manufacturing n.e.c.
Industry Other information technology service activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Yi A.

Position: Secretary

Appointed: 18 June 2006

Graham A.

Position: Director

Appointed: 18 June 2006

Lorna P.

Position: Secretary

Appointed: 08 August 2003

Resigned: 18 June 2006

Peter G.

Position: Secretary

Appointed: 03 February 1999

Resigned: 08 August 2003

Roy D.

Position: Director

Appointed: 24 February 1997

Resigned: 18 June 2006

Antoinette G.

Position: Director

Appointed: 09 November 1995

Resigned: 24 February 1997

Jevan L.

Position: Secretary

Appointed: 09 November 1995

Resigned: 03 February 1999

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 08 November 1995

Resigned: 09 November 1995

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1995

Resigned: 09 November 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Graham A. The abovementioned PSC and has 25-50% shares.

Graham A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand339 874334 579378 033376 955
Current Assets348 638338 735386 017392 528
Debtors8 7644 1567 98415 573
Property Plant Equipment21 14310 571  
Other
Accumulated Depreciation Impairment Property Plant Equipment21 14531 71742 2885 625
Average Number Employees During Period3333
Creditors46 96934 91146 55443 036
Disposals Decrease In Depreciation Impairment Property Plant Equipment   42 288
Disposals Property Plant Equipment   42 288
Increase From Depreciation Charge For Year Property Plant Equipment 10 57210 5715 625
Net Current Assets Liabilities301 669303 824339 463349 492
Other Creditors31 46732 68830 09430 339
Other Taxation Social Security Payable10 6888538 5478 790
Property Plant Equipment Gross Cost42 28842 28842 28822 498
Total Additions Including From Business Combinations Property Plant Equipment   22 498
Total Assets Less Current Liabilities322 812314 395339 463366 365
Trade Creditors Trade Payables4 8141 3707 9133 907
Trade Debtors Trade Receivables8 7644 1567 98415 573

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
Free Download (7 pages)

Company search

Advertisements