Company details

Name Hydrascan Limited
Number 05766238
Date of Incorporation: 3rd April 2006
End of financial year: 05 April
Address: Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN
SIC code: 72190 - Other research and experimental development on natural sciences and engineering

Hydrascan Limited was dissolved on 2023-11-07. Hydrascan was a private limited company that was located at Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN, ENGLAND. Its full net worth was valued to be roughly -793232 pounds, and the fixed assets the company owned totalled up to 592937 pounds. The company (incorporated on 2006-04-03) was run by 1 director.
Director Michael F. who was appointed on 16 May 2020.

The company was categorised as "other research and experimental development on natural sciences and engineering" (72190). As stated in the Companies House data, there was a name alteration on 2006-05-10 and their previous name was Sandco 972. The most recent confirmation statement was sent on 2023-05-01 and last time the annual accounts were sent was on 31 March 2022. 2016-05-01 is the date of the last annual return.

Directors

Accounts data

Date of Accounts 2013-04-30 2014-04-30 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30
Total Assets Less Current Liabilities -200,295 -233,111 -400,574 -524,661 -591,485 -663,576 -751,070 220,860
Fixed Assets - 741,665 648,547 555,873 462,644 369,415 276,186 -
Intangible Fixed Assets 592,937 741,665 496,935 442,164 - - - -
Number Shares Allotted - 100 100 100 - - - -
Shareholder Funds -200,295 -233,111 -400,574 -524,661 - - - -
Tangible Fixed Assets - - 151,612 113,709 - - - -

People with significant control

Green Spark Utility Services Limited
1 January 2017
Address Unit G200 Queensway North, Inchinnan, Gateshead, NE11 0NX, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc152612
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
(AD01) Address change date: 13th February 2023. New Address: Lakeside Business Park Carolina Way Doncaster DN4 5PN. Previous address: Unit 2 Sea King Drive Auckley Doncaster DN9 3QR England
filed on: 13th, February 2023 | address
Free Download (1 page)