General information

Name:

Hydralands Ltd

Office Address:

Bentley Brook House Rawnsley Road Hednesford WS12 1RB Cannock

Number: 01557444

Incorporation date: 1981-04-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hydralands Limited with Companies House Reg No. 01557444 has been on the market for 43 years. The Private Limited Company is located at Bentley Brook House Rawnsley Road, Hednesford in Cannock and its postal code is WS12 1RB. The company's registered with SIC code 41100 and their NACE code stands for Development of building projects. Its latest accounts cover the period up to 2022/07/31 and the latest confirmation statement was filed on 2023/10/14.

Due to this particular enterprise's number of employees, it became unavoidable to acquire further company leaders, namely: Dean F., Todd F., Guiseppi F. who have been collaborating since 2002 to exercise independent judgement of this specific limited company. To find professional help with legal documentation, this particular limited company has been utilizing the skillset of Guiseppi F. as a secretary.

Executives who control the firm include: Dean F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Todd F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Guiseppi F.

Role: Secretary

Latest update: 29 April 2024

Dean F.

Role: Director

Appointed: 01 March 2002

Latest update: 29 April 2024

Todd F.

Role: Director

Appointed: 01 March 2002

Latest update: 29 April 2024

Guiseppi F.

Role: Director

Appointed: 14 October 1991

Latest update: 29 April 2024

Margaret F.

Role: Director

Appointed: 14 October 1991

Latest update: 29 April 2024

People with significant control

Dean F.
Notified on 17 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Todd F.
Notified on 17 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Margaret F.
Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Guiseppi F.
Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 9 January 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 January 2016
Annual Accounts 6 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 6 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 25 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 25 February 2013
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st July 2022 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Poole Waterfield Limited

Address:

Priory House 2 Priory Road

Post code:

DY1 1HH

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
43
Company Age

Similar companies nearby

Closest companies