Hydrodyne Systems Limited

General information

Name:

Hydrodyne Systems Ltd

Office Address:

Hema Works Station Lane S41 9QX Old Whittington, Chesterfield

Number: 01355353

Incorporation date: 1978-03-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company named Hydrodyne Systems was established on Thu, 2nd Mar 1978 as a Private Limited Company. This business's office can be gotten hold of in Old Whittington, Chesterfield on Hema Works, Station Lane. Should you have to reach the firm by mail, the area code is S41 9QX. The office registration number for Hydrodyne Systems Limited is 01355353. The Hydrodyne Systems Limited firm was known under four different names in the past. The firm was originally established as of Membrane Systems and was switched to Arcrite on Thu, 23rd Dec 1999. The company's third business name was current name until 1996. This business's principal business activity number is 70100 meaning Activities of head offices. 2022-04-30 is the last time company accounts were reported.

As found in the following firm's executives list, since Thu, 15th Mar 2012 there have been three directors: Eric T., Sheena T. and Alan T.. In order to provide support to the directors, the abovementioned limited company has been utilizing the expertise of David L. as a secretary since February 2023.

  • Previous company's names
  • Hydrodyne Systems Limited 1999-12-23
  • Membrane Systems Limited 1998-08-06
  • Arcrite Limited 1996-10-24
  • Arcrite Process Systems Limited 1994-08-08
  • Arcrite Pipework Services Limited 1978-03-02

Financial data based on annual reports

Company staff

David L.

Role: Secretary

Appointed: 03 February 2023

Latest update: 28 February 2024

Eric T.

Role: Director

Appointed: 15 March 2012

Latest update: 28 February 2024

Sheena T.

Role: Director

Appointed: 31 March 2004

Latest update: 28 February 2024

Alan T.

Role: Director

Appointed: 31 March 2004

Latest update: 28 February 2024

People with significant control

Executives who have control over the firm are as follows: Sheena T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sheena T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan T.
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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30/04/2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30/04/2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30/04/2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30/04/2021
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30/04/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 6th, January 2024
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
46
Company Age

Similar companies nearby

Closest companies