Company NameHydrair Limited
DirectorsJohn Fletcher and Wendy Fletcher
Company StatusActive
Company Number06078286
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Previous NameWellcross Systems Limited

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr John Fletcher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(4 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 12 Victory Boulevard
Lytham
Lancs
FY8 5TH
Director NameMrs Wendy Fletcher
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(4 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 12 Victory Boulevard
Lytham
Lancs
FY8 5TH
Secretary NameMrs Wendy Fletcher
NationalityBritish
StatusCurrent
Appointed01 March 2007(4 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 12 Victory Boulevard
Lytham
Lancs
FY8 5TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehydrair-systems.com

Location

Registered AddressC/O Gross Klein
5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Linter Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,300,293
Gross Profit£505,235
Net Worth-£234,419
Cash£398,120
Current Liabilities£959,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

19 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (28 pages)
2 February 2022Director's details changed for Mrs Wendy Fletcher on 18 October 2021 (2 pages)
2 February 2022Director's details changed for Mr John Fletcher on 31 October 2021 (2 pages)
2 February 2022Secretary's details changed for Mrs Wendy Fletcher on 18 October 2021 (1 page)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
3 December 2021Full accounts made up to 31 December 2020 (29 pages)
10 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
6 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (28 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
13 November 2019Director's details changed for Mr John Fletcher on 13 November 2019 (2 pages)
13 November 2019Director's details changed for Mrs Wendy Fletcher on 13 November 2019 (2 pages)
13 November 2019Secretary's details changed for Mrs Wendy Fletcher on 13 November 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (28 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (27 pages)
8 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
16 September 2015Registered office address changed from 6 Breams Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 6 Breams Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
29 August 2013Full accounts made up to 31 December 2012 (18 pages)
29 August 2013Full accounts made up to 31 December 2012 (18 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 July 2012Full accounts made up to 31 December 2011 (20 pages)
20 July 2012Full accounts made up to 31 December 2011 (20 pages)
20 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (20 pages)
25 September 2010Full accounts made up to 31 December 2009 (20 pages)
16 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Wendy Fletcher on 20 November 2009 (2 pages)
16 April 2010Secretary's details changed for Wendy Fletcher on 20 November 2009 (1 page)
16 April 2010Director's details changed for John Fletcher on 20 November 2009 (2 pages)
16 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Wendy Fletcher on 20 November 2009 (2 pages)
16 April 2010Secretary's details changed for Wendy Fletcher on 20 November 2009 (1 page)
16 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for John Fletcher on 20 November 2009 (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 March 2009Return made up to 01/02/09; full list of members (4 pages)
21 March 2009Return made up to 01/02/09; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 February 2008Return made up to 01/02/08; full list of members (2 pages)
15 February 2008Return made up to 01/02/08; full list of members (2 pages)
26 March 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
26 March 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Company name changed wellcross systems LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Company name changed wellcross systems LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007New director appointed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New secretary appointed;new director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New secretary appointed;new director appointed (1 page)
12 March 2007Registered office changed on 12/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
12 March 2007Registered office changed on 12/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
1 February 2007Incorporation (16 pages)
1 February 2007Incorporation (16 pages)