Hydreco Dbh Holdings Limited (reg no 08649612) is a private limited company created on 2013-08-14. The business is registered at 32 Factory Road, Poole BH16 5SL. Having undergone a change in 2013-08-21, the previous name this enterprise utilized was Hydreco Dbh Limited. Hydreco Dbh Holdings Limited operates SIC code: 28120 - "manufacture of fluid power equipment".

Company details

Name Hydreco Dbh Holdings Limited
Number 08649612
Date of Incorporation: August 14, 2013
End of financial year: 31 December
Address: 32 Factory Road, Poole, BH16 5SL
SIC code: 28120 - Manufacture of fluid power equipment

As for the 8 directors that can be found in the above-mentioned firm, we can name: Marco M. (in the company from 15 May 2023), Hiroshi Y. (appointment date: 25 October 2022), Takashi N. (appointed on 30 June 2022). The Companies House indexes 5 persons of significant control, namely: Daikin Industries, Ltd. can be found at 2-4-12, Nakazaki-Nishi, 530 8323 Kita-Ku, Osaka. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Duplomatic Ms Spa can be found at Via Mario Re Depaolini, 20015 Parabagio, Mi. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Clyde Blowers Capital Im Llp can be found at 5 Redwood Crescent, Peel Park, G74 5PA East Kilbride. The corporate PSC has , has substantial control or influence.

Directors

People with significant control

Daikin Industries, Ltd.
30 June 2022
Address Umeda Center Bldg. 2-4-12, Nakazaki-Nishi, Kita-Ku, Osaka, 530 8323, Japan
Legal authority Japanese Law
Legal form Public Company
Country registered Japan
Place registered Japan
Registration number 8120001059660
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Duplomatic Ms Spa
28 February 2019 - 30 June 2022
Address 24 Via Mario Re Depaolini, Parabagio, Mi, 20015, Italy
Legal authority Italian Law
Legal form Società Per Azioni
Country registered Italy
Place registered Italian Business Register
Registration number 05933050964
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Clyde Blowers Capital Im Llp
6 April 2016 - 28 February 2019
Address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, G74 5PA, Scotland
Legal authority Scots Law
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Uk Register Of Companies
Registration number So301657
Nature of control: significiant influence or control
Clyde Blowers Capital Gp Ii Lp
24 July 2017 - 28 February 2019
Address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, G74 5PA, Scotland
Legal authority Scots Law
Legal form Scottish Limited Partnership
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sl008841
Nature of control: significiant influence or control
Clyde Blowers Capital Fund Ii Lp
24 July 2017 - 28 February 2019
Address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, G74 5PA, Scotland
Legal authority Scots Law
Legal form Scottish Limited Partnership
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sl006734
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director appointment termination date: Monday 15th May 2023
filed on: 9th, August 2023 | officers
Free Download (1 page)