Eliquo Hydrok Limited ST. COLUMB


Eliquo Hydrok started in year 1996 as Private Limited Company with registration number 03242704. The Eliquo Hydrok company has been functioning successfully for 28 years now and its status is active. The firm's office is based in St. Columb at Unit 3. Postal code: TR9 6TL. Since 2016-11-29 Eliquo Hydrok Limited is no longer carrying the name Hydrok U.k.

At the moment there are 3 directors in the the company, namely Robert J., Peter W. and Lewis O.. In addition one secretary - Rosie K. - is with the firm. At the moment 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.

Eliquo Hydrok Limited Address / Contact

Office Address Unit 3
Office Address2 Warren Road, Indian Queens
Town St. Columb
Post code TR9 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03242704
Date of Incorporation Wed, 28th Aug 1996
Industry Construction of other civil engineering projects n.e.c.
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Rosie K.

Position: Secretary

Appointed: 16 May 2023

Robert J.

Position: Director

Appointed: 03 December 2021

Peter W.

Position: Director

Appointed: 27 October 2020

Lewis O.

Position: Director

Appointed: 15 December 2015

Gauke R.

Position: Director

Appointed: 01 January 2021

Resigned: 01 January 2021

Paul W.

Position: Director

Appointed: 27 May 2020

Resigned: 12 September 2022

Stuart R.

Position: Director

Appointed: 27 May 2020

Resigned: 31 December 2020

Paul W.

Position: Director

Appointed: 15 December 2015

Resigned: 24 October 2016

Stuart R.

Position: Director

Appointed: 15 December 2015

Resigned: 24 October 2016

Nicola R.

Position: Director

Appointed: 07 July 2015

Resigned: 24 October 2016

Peter K.

Position: Secretary

Appointed: 11 September 2009

Resigned: 22 June 2023

David A.

Position: Director

Appointed: 04 July 2007

Resigned: 31 December 2020

David B.

Position: Secretary

Appointed: 11 June 2007

Resigned: 19 May 2008

Michael F.

Position: Director

Appointed: 13 April 2004

Resigned: 07 July 2015

Philip B.

Position: Director

Appointed: 28 August 1996

Resigned: 02 June 2003

Janet R.

Position: Secretary

Appointed: 28 August 1996

Resigned: 11 September 2009

Stephen R.

Position: Director

Appointed: 28 August 1996

Resigned: 19 January 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1996

Resigned: 28 August 1996

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Hydra Holdings 2015 Limited from St. Columb, England. The abovementioned PSC is categorised as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Hydra (South West) Ltd that entered St. Columb, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hydra Holdings 2015 Limited

Unit 3 Warren Road, Indian Queens, St. Columb, TR9 6TL, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 09665762
Notified on 24 October 2016
Nature of control: 75,01-100% shares

Hydra (South West) Ltd

Unit 3 Warren Road, Indian Queens, St. Columb, Cornwall, TR9 6TL, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 2766330
Notified on 6 April 2016
Ceased on 24 October 2016
Nature of control: 75,01-100% shares

Company previous names

Hydrok U.k November 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 378 1914 778 560
Current Assets8 741 38815 357 865
Debtors5 087 1627 890 360
Net Assets Liabilities4 400 5176 320 862
Other Debtors22 52385 935
Property Plant Equipment1 408 7661 544 780
Total Inventories1 276 0352 688 945
Other
Audit Fees Expenses10 20012 500
Other Assurance Services Fees3 3008 000
Accumulated Depreciation Impairment Property Plant Equipment419 088669 287
Additional Provisions Increase From New Provisions Recognised 33 261
Additions Other Than Through Business Combinations Property Plant Equipment 736 928
Administration Support Average Number Employees4744
Administrative Expenses3 665 8403 827 953
Amounts Owed By Related Parties200 553500
Amounts Owed To Related Parties1 463 27657 371
Applicable Tax Rate1919
Average Number Employees During Period128118
Balances With Banks2 373 2844 777 115
Capital Commitments24 000 
Cash Cash Equivalents2 378 1914 778 560
Cash On Hand4 9071 445
Comprehensive Income Expense-1 057 655517 853
Cost Sales7 234 1799 062 586
Creditors518 399193 417
Current Tax For Period-164 45428 558
Deferred Income18 39911 040
Deferred Tax Assets70 670175 899
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 15 198
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-3 04916 816
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-77 97587 651
Deferred Tax Liabilities43 068245 967
Depreciation Expense Property Plant Equipment313 356360 316
Disposals Decrease In Depreciation Impairment Property Plant Equipment -110 117
Disposals Property Plant Equipment -350 715
Finance Lease Liabilities Present Value Total 50 619
Financial Liabilities500 000 
Further Item Debtors Component Total Debtors164 454135 896
Future Minimum Lease Payments Under Non-cancellable Operating Leases755 727984 717
Gain Loss On Disposals Property Plant Equipment18 000-3 322
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-49 439-58 012
Government Grant Income318 21165 631
Gross Amount Due From Customers For Construction Contract Work As Asset1 903 3923 644 629
Gross Amount Due To Customers For Construction Contract Work As Liability976 9636 181 684
Gross Profit Loss2 094 4994 433 672
Impairment Loss Reversal196 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods13 030 
Increase Decrease In Existing Provisions 102 849
Increase From Depreciation Charge For Year Property Plant Equipment 360 316
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss14 048 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 3 570
Interest Payable Similar Charges Finance Costs41 48722 090
Inventory Write-down Expense Gross10 20012 500
Net Current Assets Liabilities3 477 3695 072 828
Number Shares Issued Fully Paid1 0001 000
Other Creditors299 824251 501
Other Finance Costs27 43918 520
Other Operating Income Format1318 21165 631
Other Payables Accrued Expenses90 252121 681
Par Value Share 1
Pension Costs Defined Contribution Plan116 737104 552
Prepayments275 4262 338 823
Production Average Number Employees7869
Profit Loss-1 057 655517 853
Profit Loss On Ordinary Activities Before Tax-1 294 617649 260
Property Plant Equipment Gross Cost1 827 8542 214 067
Provisions-32 781103 329
Provisions For Liabilities Balance Sheet Subtotal-32 781103 329
Raw Materials Consumables1 036 6842 220 034
Redundancy Costs30 929 
Research Development Expense Recognised In Profit Or Loss3 3008 000
Revenue From Sale Goods9 328 67813 496 258
Selling Average Number Employees35
Social Security Costs357 426345 313
Staff Costs Employee Benefits Expense4 267 2694 015 204
Taxation Social Security Payable781 44986 742
Tax Decrease Increase From Effect Revenue Exempt From Taxation -1 397
Tax Decrease Increase From Effect Tax Incentives -29 262
Tax Expense Credit Applicable Tax Rate-245 977123 359
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-9666 693
Tax Tax Credit On Profit Or Loss On Ordinary Activities-236 962131 407
Total Assets Less Current Liabilities4 886 1356 617 608
Total Borrowings 182 377
Total Deferred Tax Expense Credit-77 975102 849
Total Operating Lease Payments101 73784 444
Trade Creditors Trade Payables1 617 6353 502 351
Trade Debtors Trade Receivables2 520 8141 684 577
Turnover Revenue9 328 67813 496 258
Unpaid Contributions To Pension Schemes27 26025 728
Wages Salaries3 762 1773 565 339
Work In Progress239 351468 911
Company Contributions To Money Purchase Plans Directors10 74013 858
Director Remuneration467 370337 124
Number Directors Accruing Benefits Under Money Purchase Scheme43

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, March 2023
Free Download (30 pages)

Company search

Advertisements