General information

Name:

Enhydra Limited

Office Address:

Woodend House Woodend Lane GL12 8AA Cromhall

Number: 06478603

Incorporation date: 2008-01-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Enhydra came into being in 2008 as a company enlisted under no 06478603, located at GL12 8AA Cromhall at Woodend House. This company has been in business for sixteen years and its last known state is active. The company's classified under the NACE and SIC code 71121, that means Engineering design activities for industrial process and production. Enhydra Limited released its account information for the financial year up to 2022-03-31. The firm's latest confirmation statement was filed on 2023-01-21.

As mentioned in this firm's executives data, since 2016 there have been two directors: Keith H. and Jonathan S.. Additionally, the director's tasks are constantly supported by a secretary - Jonathan S., who joined the business in January 2016.

The companies that control this firm are as follows: Enhydra Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cromhall at Woodend Lane, GL12 8AA, Gloucestershire and was registered as a PSC under the registration number 13893833.

Financial data based on annual reports

Company staff

Keith H.

Role: Director

Appointed: 22 January 2016

Latest update: 21 March 2024

Jonathan S.

Role: Secretary

Appointed: 01 January 2016

Latest update: 21 March 2024

Jonathan S.

Role: Director

Appointed: 21 January 2008

Latest update: 21 March 2024

People with significant control

Enhydra Holdings Ltd
Address: Woodend House Woodend Lane, Cromhall, Gloucestershire, GL12 8AA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13893833
Notified on 26 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan S.
Notified on 6 April 2016
Ceased on 26 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Claire S.
Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 9 July 2015
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
16
Company Age

Similar companies nearby

Closest companies