UKBizDB.co.uk

COMMERCIAL HYDRAULICS PENSIONS LIMITED

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

This company is commonly known as Commercial Hydraulics Pensions Limited. The company was founded 40 years ago and was given the registration number 01743108. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 55 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:COMMERCIAL HYDRAULICS PENSIONS LIMITED
Company Number:01743108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1983
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:55 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2a, Breakspear Park, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary01 July 2003Active
27 St George`S Square, Worcester, WR1 1HX

Director01 April 2005Active
7, Courtneidge Close, Stewkley, Leighton Buzzard, United Kingdom, LU7 0EL

Director16 July 2009Active
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL

Secretary28 February 2003Active
Brooke House, Coten End, Warwick, CV34 4NP

Secretary30 April 1997Active
72 Oriole Drive, Youngstown, Usa, 44505

Secretary26 May 1993Active
7850 Garfield Road, Salem, Usa, 44460

Secretary-Active
57 Ormesby Way, Kenton, HA3 9SE

Secretary03 September 2001Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary16 December 1983Active
11 Manor Drive, Long Bennington, Newark, NG23 5GZ

Director30 April 1997Active
Court Leys, Alveston, Stratford Upon Avon, CV37 7QT

Director-Active
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL

Director03 September 2001Active
Brooke House, Coten End, Warwick, CV34 4NP

Director01 June 1992Active
47 Bearcroft Avenue, Great Meadow, Worcester, WR4 0DR

Director14 March 2002Active
10 Saint Marys Road, Leamington Spa, CV31 1JN

Director07 September 2001Active
2 George Road, Warwick, CV34 5LX

Director16 June 1998Active
1418 Sunny Drive, Girard, Usa, 44420

Director21 January 1997Active
3161 Oakshire Court, Reno, Usa, 89509

Director01 October 1992Active
22 Poland Manor, Poland, Usa, 44514

Director-Active
10 Rue De Rindlschleiden, L-8816 Brattert, G-D Of Luxembrourg,

Director-Active
5469 Bay Hill Drive, Canfield, Usa, 44406

Director-Active
105 Cornwallis Road, Bilton, Rugby, CV22 7SJ

Director21 January 1997Active
5 Limber Hill, Cheltenham, GL50 4RJ

Director27 August 1997Active
7850 Garfield Road, Salem, Usa, 44460

Director-Active
167 Mill Creek Drive, Youngstown, Ohio, Usa, 44512

Director21 January 1997Active
42 Fernleigh Crescent, Up Hatherley, Cheltenham, GL51 5QL

Director27 August 1997Active
3470 Harvest Run Trail, Poland, Usa, 44514

Director-Active

People with Significant Control

Commercial Intertech Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Maylands Avenue, Hemel Hempstead, England, HP2 4SJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Address

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

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-03Dissolution

Dissolution application strike off company.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type dormant.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Officers

Change person director company with change date.

Download
2016-01-15Accounts

Accounts with accounts type dormant.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Accounts

Accounts with accounts type dormant.

Download
2014-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.