Hydrogard Group Limited WHITSTABLE


Founded in 2016, Hydrogard Group, classified under reg no. 10064518 is a active - proposal to strike off company. Currently registered at The Warehouse CT5 1FF, Whitstable the company has been in the business for eight years. Its financial year was closed on 30th March and its latest financial statement was filed on March 30, 2021.

Hydrogard Group Limited Address / Contact

Office Address The Warehouse
Office Address2 Sea Street
Town Whitstable
Post code CT5 1FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10064518
Date of Incorporation Tue, 15th Mar 2016
Industry Combined office administrative service activities
End of financial Year 30th March
Company age 8 years old
Account next due date Fri, 30th Dec 2022 (473 days after)
Account last made up date Tue, 30th Mar 2021
Next confirmation statement due date Sat, 23rd Sep 2023 (2023-09-23)
Last confirmation statement dated Fri, 9th Sep 2022

Company staff

Percy P.

Position: Director

Appointed: 20 June 2022

Peter G.

Position: Director

Appointed: 08 September 2020

Resigned: 04 June 2022

Nina R.

Position: Director

Appointed: 08 September 2020

Resigned: 20 June 2022

Derek R.

Position: Director

Appointed: 15 March 2016

Resigned: 12 March 2018

Simon W.

Position: Director

Appointed: 15 March 2016

Resigned: 01 April 2016

Peter G.

Position: Secretary

Appointed: 15 March 2016

Resigned: 04 June 2022

Christopher B.

Position: Director

Appointed: 15 March 2016

Resigned: 09 September 2020

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we researched, there is Percy P. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Nina R. This PSC owns 25-50% shares. The third one is Peter G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Percy P.

Notified on 18 October 2022
Nature of control: 75,01-100% shares

Nina R.

Notified on 8 September 2020
Ceased on 20 June 2022
Nature of control: 25-50% shares

Peter G.

Notified on 8 September 2020
Ceased on 17 June 2022
Nature of control: 25-50% shares

Christopher B.

Notified on 6 April 2016
Ceased on 8 September 2020
Nature of control: 75,01-100% shares

Derek R.

Notified on 6 April 2016
Ceased on 23 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-30
Net Worth4 424    
Balance Sheet
Current Assets4 324  26 06544 076
Net Assets Liabilities4 4244 4244 424104 75296 358
Cash Bank In Hand4 324    
Net Assets Liabilities Including Pension Asset Liability4 424    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve4 324    
Shareholder Funds4 424    
Other
Average Number Employees During Period  22 
Creditors86521211 431285 434
Fixed Assets32 50032 50032 50057 500145 000
Net Current Assets Liabilities3 459212124 63444 076
Total Assets Less Current Liabilities35 95932 47932 47982 134189 076
Creditors Due After One Year31 535    
Creditors Due Within One Year865    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
Free Download (1 page)

Company search