General information

Name:

Hydramex Ltd

Office Address:

Field Farm Charlton Road Evenley NN13 5GH Brackley

Number: 01229041

Incorporation date: 1975-10-08

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hydramex came into being in 1975 as a company enlisted under no 01229041, located at NN13 5GH Brackley at Field Farm Charlton Road. This firm has been in business for 49 years and its last known status is active. This firm's classified under the NACE and SIC code 46610 which means Wholesale of agricultural machinery, equipment and supplies. The business latest filed accounts documents describe the period up to 2022-04-30 and the most recent confirmation statement was submitted on 2022-12-31.

At the moment, we can name only a single director in the company: Michael T. (since 2003-01-02). Since 2002-09-18 Kevin C., had been functioning as a director for this specific limited company up until the resignation in 2010. As a follow-up another director, specifically John W. quit on 2003-09-30.

Executives with significant control over the firm are: Michael T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jacquelyn S. 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

Michael T.

Role: Director

Appointed: 02 January 2003

Latest update: 17 April 2024

People with significant control

Michael T.
Notified on 6 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacquelyn S.
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 29 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 16 March 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Officers
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46610 : Wholesale of agricultural machinery, equipment and supplies
48
Company Age