UKBizDB.co.uk

C.M.B. HYDRAULIC SERVICES LIMITED

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

This company is commonly known as C.m.b. Hydraulic Services Limited. The company was founded 33 years ago and was given the registration number 02550096. The firm's registered office is in KIRK SANDALL INDUSTRIAL ESTATE. You can find them at Unit C, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:C.M.B. HYDRAULIC SERVICES LIMITED
Company Number:02550096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1990
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit C, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, DN3 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Broadway, Dunscroft, Doncaster, DN7 4AL

Secretary03 December 2003Active
14 Crookesbroom Lane, Hatfield, Doncaster, DN7 6JN

Director03 December 2003Active
80 Broadway, Dunscroft, Doncaster, DN7 4AL

Director03 December 2003Active
Homestead Garth, Hatfield, Doncaster, DN7 6RN

Secretary-Active
99 Cusworth Lane, Scawsby, Doncaster, DN5 8JN

Secretary20 January 2003Active
12 Cardwell Court, Braithwell, Rotherham, S66 7AN

Secretary-Active
Homestead Garth, Hatfield, Doncaster, DN7 6RN

Director-Active
38 Lower Dolcliffe Road, Mexborough, S64 9PA

Director-Active
99 Cusworth Lane, Scawsby, Doncaster, DN5 8JN

Director21 June 1993Active
4 Huxterwell Drive, Woodfield Plantantion Balby, Doncaster, DN4 8TF

Director21 June 1993Active
12 Cardwell Court, Braithwell, Rotherham, S66 7AN

Director-Active

People with Significant Control

Mr Paul Feetham
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:80 Broadway, Dunscroft, Doncaster, United Kingdom, DN7 4AL
Nature of control:
  • Significant influence or control
Mr Kenneth John Hugh Channing
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:14 Crookesbroom Lane, Hatfield, Doncaster, United Kingdom, DN7 6JN
Nature of control:
  • Significant influence or control

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
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Accounts

Accounts with accounts type total exemption small.

Download
2014-05-01Mortgage

Mortgage satisfy charge full.

Download
2014-05-01Mortgage

Mortgage satisfy charge full.

Download
2014-05-01Mortgage

Mortgage satisfy charge full.

Download
2014-05-01Mortgage

Mortgage satisfy charge full.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.