CARDIFF HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

CARDIFF HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09058380

Incorporation date

27/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nasmyth Business Centre Patricroft Road, Eccles, Manchester M30 0SNCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2014)
dot icon03/06/2025
Change of details for Fluconnecto Uk Ltd as a person with significant control on 2024-10-29
dot icon03/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon27/01/2025
Appointment of Mr Dardanio Mario Davide Manuli as a director on 2025-01-22
dot icon23/01/2025
Termination of appointment of Luca Coccioli as a director on 2025-01-10
dot icon11/11/2024
Registered office address changed from 47 Llandennis Road Cardiff CF23 6EE United Kingdom to Nasmyth Business Centre Patricroft Road Eccles Manchester M30 0SN on 2024-11-11
dot icon11/11/2024
Appointment of Mr Leon Kyle Hogg as a director on 2024-10-29
dot icon11/11/2024
Appointment of Mr Jason Wei Bing Tong as a secretary on 2024-10-29
dot icon11/11/2024
Appointment of Mr Luca Coccioli as a director on 2024-10-29
dot icon11/11/2024
Notification of Fluconnecto Uk Ltd as a person with significant control on 2024-10-29
dot icon11/11/2024
Cessation of Cheryl Suzanne Evans as a person with significant control on 2024-10-29
dot icon11/11/2024
Cessation of Gareth Rhys Evans as a person with significant control on 2024-10-29
dot icon11/11/2024
Termination of appointment of Cheryl Evans as a secretary on 2024-10-29
dot icon11/11/2024
Termination of appointment of Cheryl Suzanne Evans as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Gareth Evans as a director on 2024-10-29
dot icon17/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon23/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/06/2018
Change of details for Mrs Cheryl Suzanne Evans as a person with significant control on 2016-06-15
dot icon05/06/2018
Change of details for Mr Gareth Rhys Evans as a person with significant control on 2016-06-15
dot icon04/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon27/01/2017
Total exemption full accounts made up to 2016-05-31
dot icon04/07/2016
Secretary's details changed for Mrs Cheryl Evans on 2016-06-15
dot icon01/07/2016
Director's details changed for Mr Gareth Evans on 2016-06-15
dot icon01/07/2016
Director's details changed for Mrs Cheryl Suzanne Evans on 2016-06-15
dot icon01/07/2016
Registered office address changed from 22 Heol Dewi Sant Heath Cardiff CF14 4NN to 47 Llandennis Road Cardiff CF23 6EE on 2016-07-01
dot icon07/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon03/03/2016
Appointment of Mrs Cheryl Suzanne Evans as a director on 2016-01-27
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon27/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+42.21 % *

* during past year

Cash in Bank

£251,863.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
178.43K
-
0.00
177.10K
-
2022
7
232.66K
-
0.00
251.86K
-
2022
7
232.66K
-
0.00
251.86K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

232.66K £Ascended30.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.86K £Ascended42.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Gareth
Director
27/05/2014 - 29/10/2024
1
Evans, Cheryl
Secretary
27/05/2014 - 29/10/2024
-
Tong, Jason Wei Bing
Secretary
29/10/2024 - Present
-
Hogg, Leon Kyle
Director
29/10/2024 - Present
2
Coccioli, Luca
Director
29/10/2024 - 10/01/2025
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARDIFF HYDRAULICS LIMITED

CARDIFF HYDRAULICS LIMITED is an(a) Active company incorporated on 27/05/2014 with the registered office located at Nasmyth Business Centre Patricroft Road, Eccles, Manchester M30 0SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF HYDRAULICS LIMITED?

toggle

CARDIFF HYDRAULICS LIMITED is currently Active. It was registered on 27/05/2014 .

Where is CARDIFF HYDRAULICS LIMITED located?

toggle

CARDIFF HYDRAULICS LIMITED is registered at Nasmyth Business Centre Patricroft Road, Eccles, Manchester M30 0SN.

What does CARDIFF HYDRAULICS LIMITED do?

toggle

CARDIFF HYDRAULICS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does CARDIFF HYDRAULICS LIMITED have?

toggle

CARDIFF HYDRAULICS LIMITED had 7 employees in 2022.

What is the latest filing for CARDIFF HYDRAULICS LIMITED?

toggle

The latest filing was on 03/06/2025: Change of details for Fluconnecto Uk Ltd as a person with significant control on 2024-10-29.