UKBizDB.co.uk

ADVANCED HYDRAULICS LTD.

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

This company is commonly known as Advanced Hydraulics Ltd.. The company was founded 14 years ago and was given the registration number 07121700. The firm's registered office is in KEIGHLEY. You can find them at Advanced Hydraulics Ltd. Riverside, Dalton Lane, Keighley, West Yorkshire. This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:ADVANCED HYDRAULICS LTD.
Company Number:07121700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment

Office Address & Contact

Registered Address:Advanced Hydraulics Ltd. Riverside, Dalton Lane, Keighley, West Yorkshire, BD21 4JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Advanced Hydraulics Ltd., Riverside, Dalton Lane, Keighley, BD21 4JP

Director11 January 2010Active
Advanced Hydraulics Ltd., Riverside, Dalton Lane, Keighley, BD21 4JP

Director25 January 2023Active
Advanced Hydraulics Ltd., Riverside, Dalton Lane, Keighley, BD21 4JP

Director11 January 2010Active
Advanced Hydraulics Ltd., Riverside, Dalton Lane, Keighley, BD21 4JP

Director11 January 2010Active

People with Significant Control

Mr Robin James Attwood
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Advanced Hydraulics Ltd., Riverside, Keighley, BD21 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Bilney
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Advanced Hydraulics Ltd., Riverside, Keighley, BD21 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Waterhouse
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Advanced Hydraulics Ltd., Riverside, Keighley, BD21 4JP
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Resolution

Resolution.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-11Persons with significant control

Change to a person with significant control.

Download
2018-01-11Persons with significant control

Change to a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.