HYDRARACE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 01941490
Status Active
Incorporation Date 23 August 1985
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 5th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 30 August 2016; Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 5th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 11 May 2016. The most likely internet sites of HYDRARACE LIMITED are www.hydrarace.co.uk, and www.hydrarace.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and two months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydrarace Limited is a Private Limited Company. The company registration number is 01941490. Hydrarace Limited has been working since 23 August 1985. The present status of the company is Active. The registered address of Hydrarace Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. The company`s financial liabilities are £230.27k. It is £-10.1k against last year. The cash in hand is £180.7k. It is £104.51k against last year. And the total assets are £331.13k, which is £-31.57k against last year. GARDENER, Paul is a Director of the company. PAYNE, Nigel Lindsay is a Director of the company. Secretary BARRETT, Gillian Ruth has been resigned. Secretary PAYNE, Nigel Lindsay has been resigned. Secretary TITCHENER, Valerie Anne has been resigned. Director TITCHENER, Frederick has been resigned. Director TITCHENER, Valerie Anne has been resigned. Director WALL, Lynn has been resigned. The company operates in "Other manufacturing n.e.c.".


hydrarace Key Finiance

LIABILITIES £230.27k
-5%
CASH £180.7k
+137%
TOTAL ASSETS £331.13k
-9%
All Financial Figures

Current Directors

Director
GARDENER, Paul

73 years old

Director
PAYNE, Nigel Lindsay
Appointed Date: 04 July 2011
79 years old

Resigned Directors

Secretary
BARRETT, Gillian Ruth
Resigned: 20 December 1999
Appointed Date: 01 February 1995

Secretary
PAYNE, Nigel Lindsay
Resigned: 04 July 2011
Appointed Date: 20 December 1999

Secretary
TITCHENER, Valerie Anne
Resigned: 31 January 1995

Director
TITCHENER, Frederick
Resigned: 01 June 1994

Director
TITCHENER, Valerie Anne
Resigned: 31 January 1995
78 years old

Director
WALL, Lynn
Resigned: 31 December 2011
79 years old

HYDRARACE LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 July 2016
30 Aug 2016
Registered office address changed from 5th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 30 August 2016
11 May 2016
Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 5th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 11 May 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 68 more events
12 Jun 1989
Accounting reference date shortened from 31/12 to 31/01

21 Feb 1989
Return made up to 15/04/88; full list of members

24 Nov 1988
Accounts for a small company made up to 31 January 1988

21 Sep 1987
Return made up to 31/01/87; full list of members

23 Aug 1985
Incorporation