UKBizDB.co.uk

AAA HYDRAULIC SERVICES LIMITED

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

This company is commonly known as Aaa Hydraulic Services Limited. The company was founded 10 years ago and was given the registration number 08973771. The firm's registered office is in LONDON. You can find them at Hamilton House, 4a The Avenue, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:AAA HYDRAULIC SERVICES LIMITED
Company Number:08973771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Hamilton House, 4a The Avenue, London, E4 9LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wakefield Suite, The Stables, Lockwood Park, Huddersfield, United Kingdom, HD4 6EN

Director02 April 2014Active
Wakefield Suite, The Stables, Lockwood Park, Huddersfield, United Kingdom, HD4 6EN

Director02 April 2014Active
Wakefield Suite, The Stables, Lockwood Park, Huddersfield, United Kingdom, HD4 6EN

Director02 April 2014Active

People with Significant Control

Mr Craig Raymond Elliott
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Wakefield Suite, The Stables, Lockwood Park, Huddersfield, United Kingdom, HD4 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Brian Farmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Wakefield Suite, The Stables, Lockwood Park, Huddersfield, United Kingdom, HD4 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Rook
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Wakefield Suite, The Stables, Lockwood Park, Huddersfield, United Kingdom, HD4 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-02Officers

Change person director company with change date.

Download
2022-07-02Officers

Change person director company with change date.

Download
2022-07-02Officers

Change person director company with change date.

Download
2022-07-02Address

Change registered office address company with date old address new address.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.