Background WavePink WaveYellow Wave

HYDRAFLEX MANAGEMENT SERVICES LIMITED (08711428)

HYDRAFLEX MANAGEMENT SERVICES LIMITED (08711428) is an active UK company. incorporated on 30 September 2013. with registered office in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HYDRAFLEX MANAGEMENT SERVICES LIMITED has been registered for 12 years. Current directors include MACBAIN, Duncan Munro, MACBAIN, Jay Luke.

Company Number
08711428
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
11 Stirling Park Laker Road, Rochester, ME1 3QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MACBAIN, Duncan Munro, MACBAIN, Jay Luke
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRAFLEX MANAGEMENT SERVICES LIMITED

HYDRAFLEX MANAGEMENT SERVICES LIMITED is an active company incorporated on 30 September 2013 with the registered office located in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HYDRAFLEX MANAGEMENT SERVICES LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08711428

LTD Company

Age

12 Years

Incorporated 30 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HYDRAQUIP MANAGEMENT SERVICES LIMITED
From: 30 September 2013To: 12 April 2022
Contact
Address

11 Stirling Park Laker Road Rochester, ME1 3QR,

Previous Addresses

11 Stirling Park Laker Road Rochester Kent ME1 3QU England
From: 24 August 2022To: 7 September 2022
Swan House 9 Queens Road Brentwood Essex CM14 4HE England
From: 4 November 2020To: 24 August 2022
11 Queens Road Brentwood Essex CM14 4HE
From: 25 March 2014To: 4 November 2020
Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom
From: 30 September 2013To: 25 March 2014
Timeline

2 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MACBAIN, Duncan Munro

Active
Laker Road, RochesterME1 3QR
Born April 1961
Director
Appointed 30 Sept 2013

MACBAIN, Jay Luke

Active
Laker Road, RochesterME1 3QR
Born October 1987
Director
Appointed 01 Oct 2024

Persons with significant control

1

Mr Duncan Munro Macbain

Active
Laker Road, RochesterME1 3QR
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Incorporation Company
30 September 2013
NEWINCIncorporation