General information

Name:

Hydex Solutions Ltd

Office Address:

Lake House Market Hill SG8 9JN Royston

Number: 06781124

Incorporation date: 2008-12-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of Hydex Solutions Limited. This firm was originally established 16 years ago and was registered under 06781124 as its reg. no. This particular headquarters of this firm is situated in Royston. You can contact it at Lake House, Market Hill. Previously Hydex Solutions Limited switched it’s official name three times. Until 2014-10-31 the company used the name Articulated Truck Solutionz. Later on the company used the name Articulated Truck Solutions which was used up till 2014-10-31 when the current name was agreed on. This firm's SIC and NACE codes are 46620 meaning Wholesale of machine tools. Its most recent financial reports were submitted for the period up to Saturday 31st December 2022 and the most current confirmation statement was filed on Wednesday 14th December 2022.

As suggested by this particular enterprise's directors directory, since 2008-12-30 there have been two directors: Peter B. and Susan B..

  • Previous company's names
  • Hydex Solutions Limited 2014-10-31
  • Articulated Truck Solutionz Limited 2010-03-31
  • Articulated Truck Solutions Limited 2009-05-19
  • Hydraulic Excavators Limited 2008-12-30

Financial data based on annual reports

Company staff

Peter B.

Role: Director

Appointed: 30 December 2008

Latest update: 10 February 2024

Susan B.

Role: Director

Appointed: 30 December 2008

Latest update: 10 February 2024

People with significant control

Executives with significant control over the firm are: Peter B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates December 14, 2023 (CS01)
filed on: 14th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
15
Company Age

Closest companies