Way, Bramley
Leeds
Yorkshire
LS13 4LY
Secretary Name | Mrs Debbie Suzanne Patrickson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rowan Avenue Adel Leeds West Yorkshire LS16 8FE |
Director Name | Mr Kenneth Smith |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Hydraulics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Silver Court, Intercity Way, Bramley Leeds Yorkshire LS13 4LY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | hydra-perm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2361367 |
Telephone region | Leeds |
Registered Address | Unit 20 Silver Court, Intercity Way, Bramley Leeds Yorkshire LS13 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
10k at £1 | Debbie Suzanne Patrickson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,590 |
Current Liabilities | £130,910 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 2 days from now) |
26 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 July 2023 | Change of details for Mrs Debbie Suzanne Patrickson as a person with significant control on 6 July 2021 (2 pages) |
24 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 July 2021 | Termination of appointment of Kenneth Smith as a director on 6 July 2021 (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
10 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
26 August 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Secretary's details changed for Mrs Debbie Suzanne Patrickson on 28 June 2014 (1 page) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Secretary's details changed for Mrs Debbie Suzanne Patrickson on 28 June 2014 (1 page) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Director's details changed for Miss Debbie Suzanne Smith on 1 July 2011 (2 pages) |
8 June 2012 | Director's details changed for Miss Debbie Suzanne Smith on 1 July 2011 (2 pages) |
8 June 2012 | Director's details changed for Miss Debbie Suzanne Smith on 1 July 2011 (2 pages) |
26 August 2011 | Secretary's details changed for {officer_name} (1 page) |
26 August 2011 | Secretary's details changed for Miss Debbie Suzanne Smith on 6 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Miss Debbie Suzanne Smith on 6 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Miss Debbie Suzanne Smith on 6 August 2011 (1 page) |
26 August 2011 | Secretary's details changed (1 page) |
26 August 2011 | Secretary's details changed (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Director's details changed for Miss Debbie Suzanne Smith on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Kenneth Smith on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Kenneth Smith on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Kenneth Smith on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Miss Debbie Suzanne Smith on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Miss Debbie Suzanne Smith on 1 January 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
24 September 2008 | Director and secretary's change of particulars / debbie dennison / 05/09/2008 (1 page) |
24 September 2008 | Director and secretary's change of particulars / debbie dennison / 05/09/2008 (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
12 December 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 December 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 September 2006 | Return made up to 11/05/06; full list of members (2 pages) |
7 September 2006 | Return made up to 11/05/06; full list of members (2 pages) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
10 August 2005 | New secretary appointed;new director appointed (1 page) |
10 August 2005 | New secretary appointed;new director appointed (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
11 May 2005 | Incorporation (12 pages) |
11 May 2005 | Incorporation (12 pages) |