UKBizDB.co.uk

D B HYDRAULICS LTD

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

This company is commonly known as D B Hydraulics Ltd. The company was founded 19 years ago and was given the registration number SC277158. The firm's registered office is in LANARKSHIRE. You can find them at Upper Floor Unit 1 82 Muir Street, Hamilton, Lanarkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D B HYDRAULICS LTD
Company Number:SC277158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2004
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Upper Floor Unit 1 82 Muir Street, Hamilton, Lanarkshire, United Kingdom, ML3 6BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Floor Unit 1, 82 Muir Street, Hamilton, Lanarkshire, United Kingdom, ML3 6BJ

Secretary07 December 2004Active
Upper Floor Unit 1, 82 Muir Street, Hamilton, Lanarkshire, United Kingdom, ML3 6BJ

Director07 December 2004Active
Upper Floor Unit 1, 82 Muir Street, Hamilton, Lanarkshire, United Kingdom, ML3 6BJ

Director07 December 2004Active

People with Significant Control

Kristopher David Boyle
Notified on:06 April 2016
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:Upper Floor Unit 1, 82 Muir Street, Lanarkshire, United Kingdom, ML3 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Boyle
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Upper Floor Unit 1, 82 Muir Street, Lanarkshire, United Kingdom, ML3 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Frances Boyle
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Upper Floor Unit 1, 82 Muir Street, Lanarkshire, United Kingdom, ML3 6BJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Accounts

Change account reference date company previous extended.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person secretary company with change date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Address

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

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.