Hydrosearch Associates Limited ABINGDON


Founded in 1993, Hydrosearch Associates, classified under reg no. 02867042 is an active company. Currently registered at 20 Western Avenue OX14 4SH, Abingdon the company has been in the business for 31 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on December 31, 2022. Since January 17, 2006 Hydrosearch Associates Limited is no longer carrying the name Hercules Services.

At present there are 2 directors in the the company, namely Richard L. and James L.. In addition one secretary - Andrew M. - is with the firm. At present 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.

Hydrosearch Associates Limited Address / Contact

Office Address 20 Western Avenue
Office Address2 Milton Park
Town Abingdon
Post code OX14 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02867042
Date of Incorporation Thu, 28th Oct 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Richard L.

Position: Director

Appointed: 02 November 2023

James L.

Position: Director

Appointed: 02 November 2023

Andrew M.

Position: Secretary

Appointed: 06 October 2023

Preston H.

Position: Secretary

Appointed: 28 February 2023

Resigned: 06 October 2023

Andrew G.

Position: Director

Appointed: 28 February 2023

Resigned: 02 November 2023

William B.

Position: Director

Appointed: 28 February 2023

Resigned: 02 November 2023

Karen A.

Position: Secretary

Appointed: 09 May 2022

Resigned: 28 February 2023

Karen A.

Position: Director

Appointed: 09 May 2022

Resigned: 28 February 2023

Judith C.

Position: Director

Appointed: 30 April 2020

Resigned: 28 February 2023

David G.

Position: Secretary

Appointed: 04 December 2018

Resigned: 04 February 2022

David G.

Position: Director

Appointed: 04 December 2018

Resigned: 04 February 2022

Nicholas R.

Position: Director

Appointed: 01 September 2017

Resigned: 04 December 2018

Alan H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 August 2017

Nicholas R.

Position: Secretary

Appointed: 25 September 2008

Resigned: 04 December 2018

April R.

Position: Secretary

Appointed: 23 September 2003

Resigned: 25 September 2008

Gary Y.

Position: Director

Appointed: 23 September 2003

Resigned: 30 April 2020

Stephen M.

Position: Director

Appointed: 01 November 1993

Resigned: 29 September 2015

John W.

Position: Secretary

Appointed: 01 November 1993

Resigned: 23 September 2003

John W.

Position: Director

Appointed: 01 November 1993

Resigned: 30 September 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 October 1993

Resigned: 01 November 1993

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1993

Resigned: 01 November 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is R P S Group Limited from Abingdon, England. The abovementioned PSC is categorised as "a 100% shareholder", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

R P S Group Limited

20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, England

Legal authority Companies Act 2006
Legal form 100% Shareholder
Country registered United Kingdom
Place registered England & Wales
Registration number 2087786
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hercules Services January 17, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to December 31, 2022
filed on: 29th, August 2023
Free Download (4 pages)

Company search

Advertisements