UKBizDB.co.uk

COMPLETE HYDRAULIC SERVICES LIMITED

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

This company is commonly known as Complete Hydraulic Services Limited. The company was founded 26 years ago and was given the registration number 03465591. The firm's registered office is in LIVERPOOL. You can find them at Unit 46 Weaver Industrial Estate, Blackburne Street, Liverpool, Merseyside. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:COMPLETE HYDRAULIC SERVICES LIMITED
Company Number:03465591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 46 Weaver Industrial Estate, Blackburne Street, Liverpool, Merseyside, L19 8JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Bosworth Drive, Southport, PR8 2SR

Secretary17 January 1998Active
9 Bosworth Drive, Ainsdale, Southport, PR8 2SR

Director14 January 1998Active
9 Bosworth Drive, Southport, PR8 2SR

Director01 October 2007Active
87 Stanhope Drive, Bromborough, CH62 2DF

Director22 April 1999Active
87 Stanhope Drive, Bromborough, CH62 2DF

Director01 October 2007Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary13 November 1997Active
32 Avondale Road, Holylake, Wirral, L47 3AS

Secretary13 November 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director13 November 1997Active
1 Sunrise Close, Liverpool, L19 9HA

Director20 November 1998Active
3 Sunrise Close, Liverpool, L19 9HA

Director22 April 1999Active
32 Avondale Road, Hoylake, Wirral, CH47 3AS

Director13 November 1997Active

People with Significant Control

Mr Brian Hall
Notified on:13 November 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:Wales
Address:1 Thomas Buildings, New Street, Pwllheli, Wales, LL53 5HH
Nature of control:
  • Significant influence or control
Mr David John Leech
Notified on:13 November 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:Wales
Address:1 Thomas Buildings, New Street, Pwllheli, Wales, LL53 5HH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-30Dissolution

Dissolution application strike off company.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Address

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

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2013-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.