UKBizDB.co.uk

A5 HYDRAULICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A5 Hydraulics Limited. The company was founded 32 years ago and was given the registration number 02641883. The firm's registered office is in DODSWORTH STREET DARLINGTON. You can find them at Unit 46a, Alliance Industrial Estate, Dodsworth Street Darlington, County Durham. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:A5 HYDRAULICS LIMITED
Company Number:02641883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 46a, Alliance Industrial Estate, Dodsworth Street Darlington, County Durham, DL1 2NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 46a, Alliance Industrial Estate, Dodsworth Street Darlington, DL1 2NG

Director24 September 1991Active
Unit 46a, Alliance Industrial Estate, Dodsworth Street Darlington, DL1 2NG

Director24 September 1991Active
Unit 46a, Alliance Industrial Estate, Dodsworth Street Darlington, DL1 2NG

Secretary30 August 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary30 August 1991Active
Unit 46a, Alliance Industrial Estate, Dodsworth Street Darlington, DL1 2NG

Director03 March 1995Active
11 Uplands Road, Darlington, DL3 7SZ

Director24 September 1991Active
Unit 46a, Alliance Industrial Estate, Dodsworth Street Darlington, DL1 2NG

Director24 September 1991Active
133 Park Lane, Darlington, DL1 5AQ

Director30 August 1991Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director30 August 1991Active

People with Significant Control

Mr Gerard Gaynor
Notified on:26 October 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Unit 46a, Dodsworth Street Darlington, DL1 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Kitching
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Unit 46a, Dodsworth Street Darlington, DL1 2NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2020-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Incorporation

Memorandum articles.

Download
2020-02-28Resolution

Resolution.

Download
2019-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-09Accounts

Accounts with accounts type total exemption small.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.