Company NameHydraulic Solutions Limited
DirectorsAndrew Williams and Carly Rebecca Williams
Company StatusActive
Company Number03133686
CategoryPrivate Limited Company
Incorporation Date4 December 1995(28 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Williams
Date of BirthJune 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(23 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 The Empire Centre Imperial Way
Watford
Hertfordshire
WD24 4YH
Director NameMiss Carly Rebecca Williams
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(28 years after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 The Empire Centre Imperial Way
Watford
Hertfordshire
WD24 4YH
Director NameMichael John Cunningham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(same day as company formation)
RoleInvestement Banker
Correspondence Address7 Ranelagh Avenue
Barnes
London
SW13 0BY
Director NameMr David Christopher Ian Cowpe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Castelnau
Barnes
London
SW13 9RT
Secretary NameMrs Alison Claire Cowpe
NationalityBritish
StatusResigned
Appointed04 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Castelnau
London
SW13 9RT
Director NameMrs Tracey Newman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(10 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Liongate Enterprise Park
80 Morden Road
Mitchem
Surrey
CR4 4NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepirtek.co.uk

Location

Registered AddressUnit 11 Liongate Enterprise Park
80 Morden Road
Mitcham
Surrey
CR4 4NY
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London

Shareholders

2.5k at £1Mrs Alison Claire Cowpe
9.31%
Ordinary
15.5k at £1Mr David Cowpe
57.70%
Ordinary
8.9k at £1Mrs Tracey Newman
33.00%
Ordinary

Financials

Year2014
Net Worth£257,954
Cash£15,850
Current Liabilities£95,183

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 October 2023 (7 months ago)
Next Return Due4 November 2024 (5 months, 2 weeks from now)

Charges

25 April 1996Delivered on: 3 May 1996
Persons entitled: Trelissick Limited

Classification: Rent deposit deed
Secured details: £2,500 and all other monies due or to become due from the company to the chargee pursuant to the lease dated 13 april 1995 and/or this rent deposit deed.
Particulars: £2,500 placed in the account (as defined THEREIN0.
Outstanding
14 January 1996Delivered on: 19 January 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2023Confirmation statement made on 21 October 2023 with updates (5 pages)
19 October 2023Cessation of Angela Mary Williams as a person with significant control on 19 October 2023 (1 page)
19 October 2023Cessation of Andrew Williams as a person with significant control on 19 October 2023 (1 page)
26 September 2023Total exemption full accounts made up to 31 January 2023 (16 pages)
4 November 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
31 August 2022Total exemption full accounts made up to 31 January 2022 (16 pages)
3 November 2021Confirmation statement made on 21 October 2021 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
18 December 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
9 November 2020Confirmation statement made on 21 October 2020 with updates (5 pages)
22 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
21 October 2019Notification of Andrew Williams as a person with significant control on 30 September 2019 (2 pages)
21 October 2019Director's details changed for Mr Andrew Williams on 21 October 2019 (2 pages)
21 October 2019Notification of Macbeth 12 Limited as a person with significant control on 30 September 2019 (2 pages)
21 October 2019Cessation of David Christopher Ian Cowpe as a person with significant control on 30 September 2019 (1 page)
21 October 2019Notification of Angela Mary Williams as a person with significant control on 30 September 2019 (2 pages)
21 October 2019Cessation of Tracey Newman as a person with significant control on 30 September 2019 (1 page)
16 October 2019Satisfaction of charge 2 in full (1 page)
16 October 2019Satisfaction of charge 1 in full (1 page)
14 October 2019Termination of appointment of David Christopher Ian Cowpe as a director on 30 September 2019 (1 page)
14 October 2019Appointment of Mr Andrew Williams as a director on 30 September 2019 (2 pages)
14 October 2019Termination of appointment of Alison Claire Cowpe as a secretary on 30 September 2019 (1 page)
14 October 2019Termination of appointment of Tracey Newman as a director on 30 September 2019 (1 page)
5 April 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
7 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
16 March 2018Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ to Unit 11 Liongate Enterprise Park 80 Morden Road Mitchem Surrey CR4 4NY on 16 March 2018 (1 page)
13 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
30 January 2018Change of details for Mr David Christopher Ian Cowpe as a person with significant control on 30 January 2018 (2 pages)
30 January 2018Notification of Tracey Newman as a person with significant control on 30 January 2018 (2 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 June 2016Director's details changed for Tracey Newman on 26 May 2016 (3 pages)
8 June 2016Director's details changed for Tracey Newman on 26 May 2016 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 26,865
(5 pages)
16 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 26,865
(5 pages)
15 February 2016Secretary's details changed for Mrs Alison Claire Horrocks on 15 February 2016 (1 page)
15 February 2016Secretary's details changed for Mrs Alison Claire Horrocks on 15 February 2016 (1 page)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 26,865
(5 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 26,865
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20,000
(5 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20,000
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for David Christopher Ian Cowpe on 19 March 2010 (2 pages)
19 March 2010Director's details changed for David Christopher Ian Cowpe on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Tracey Newman on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Tracey Newman on 19 March 2010 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 March 2009Return made up to 29/01/09; full list of members (4 pages)
3 March 2009Return made up to 29/01/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 February 2008Return made up to 29/01/08; full list of members (2 pages)
21 February 2008Return made up to 29/01/08; full list of members (2 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
11 April 2007Location of register of members (1 page)
11 April 2007Return made up to 29/01/07; full list of members (2 pages)
11 April 2007Return made up to 29/01/07; full list of members (2 pages)
11 April 2007Location of register of members (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Particulars of contract relating to shares (4 pages)
11 July 2006Particulars of contract relating to shares (4 pages)
11 July 2006Ad 06/06/06--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
11 July 2006Nc inc already adjusted 29/03/06 (1 page)
11 July 2006Ad 06/06/06--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
11 July 2006Nc inc already adjusted 29/03/06 (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 March 2006Return made up to 29/01/06; full list of members (2 pages)
24 March 2006Return made up to 29/01/06; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 March 2005Return made up to 29/01/05; full list of members (7 pages)
4 March 2005Return made up to 29/01/05; full list of members (7 pages)
20 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
20 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
6 May 2004Return made up to 29/01/04; full list of members (7 pages)
6 May 2004Return made up to 29/01/04; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2002Accounts for a small company made up to 31 January 2002 (6 pages)
26 March 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 February 2002Return made up to 29/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2002Return made up to 29/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
25 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 November 2000Return made up to 04/12/00; full list of members (6 pages)
29 November 2000Return made up to 04/12/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 December 1999Return made up to 04/12/99; full list of members (6 pages)
7 December 1999Return made up to 04/12/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 March 1999Registered office changed on 01/03/99 from: 20 christopher road east grinstead west sussex RH19 3BT (1 page)
1 March 1999Registered office changed on 01/03/99 from: 20 christopher road east grinstead west sussex RH19 3BT (1 page)
22 December 1998Return made up to 04/12/98; no change of members (4 pages)
22 December 1998Return made up to 04/12/98; no change of members (4 pages)
9 July 1998Full accounts made up to 31 January 1998 (12 pages)
9 July 1998Full accounts made up to 31 January 1998 (12 pages)
16 December 1997Return made up to 04/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 December 1997Return made up to 04/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1997Full accounts made up to 31 January 1997 (13 pages)
14 November 1997Registered office changed on 14/11/97 from: 32 first avenue mortlake london SW14 8SR (1 page)
14 November 1997Registered office changed on 14/11/97 from: 32 first avenue mortlake london SW14 8SR (1 page)
14 November 1997Full accounts made up to 31 January 1997 (13 pages)
27 January 1997Return made up to 04/12/96; full list of members (6 pages)
27 January 1997Return made up to 04/12/96; full list of members (6 pages)
23 December 1996Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
23 December 1996Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
3 May 1996Particulars of mortgage/charge (4 pages)
3 May 1996Particulars of mortgage/charge (4 pages)
1 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1996Nc inc already adjusted 19/02/96 (1 page)
1 March 1996Nc inc already adjusted 19/02/96 (1 page)
1 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1996Particulars of mortgage/charge (7 pages)
19 January 1996Particulars of mortgage/charge (7 pages)
8 January 1996Accounting reference date notified as 31/03 (1 page)
8 January 1996Accounting reference date notified as 31/03 (1 page)
7 December 1995Secretary resigned (2 pages)
7 December 1995Secretary resigned (2 pages)
4 December 1995Incorporation (22 pages)
4 December 1995Incorporation (22 pages)