UKBizDB.co.uk

EAST YORKSHIRE HYDRAULICS LIMITED

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

This company is commonly known as East Yorkshire Hydraulics Limited. The company was founded 24 years ago and was given the registration number 03854771. The firm's registered office is in HULL. You can find them at Units 4b And 4c Harpings Road, National Avenue, Hull, East Yorkshire. This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:EAST YORKSHIRE HYDRAULICS LIMITED
Company Number:03854771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment

Office Address & Contact

Registered Address:Units 4b And 4c Harpings Road, National Avenue, Hull, East Yorkshire, HU5 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Helmsdale Lodge, North Moor Lane, Cottingham, HU16 4JL

Secretary07 October 1999Active
Helmsdale Lodge, North Moor Lane, Cottingham, HU16 4JL

Director07 October 1999Active
Helmsdale Lodge, North Moor Lane, Cottingham, HU16 4JL

Director07 October 1999Active
High Wold House, Littlewood Road, North Newbold, YO43 4TL

Director07 October 1999Active
High Wold House, Littlewood Road, North Newbold, YO43 4TL

Director07 October 1999Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary07 October 1999Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director07 October 1999Active

People with Significant Control

Mr John Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:High Wolds House, Littlewood Road, York, England, YO43 4TL
Nature of control:
  • Significant influence or control as firm
Mr Barry Kirby
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Country of residence:England
Address:Helmsdale Lodge, North Moor Lane, Cottingham, England, HU16 4JL
Nature of control:
  • Significant influence or control as firm
Mrs Joyce Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:High Wold House, Little Wold Road, York, England, YO43 4TL
Nature of control:
  • Significant influence or control as trust
Mrs Andrea Kirby
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Helmsdale Lodge, North Moor Lane, Cottingham, England, HU16 4JL
Nature of control:
  • Significant influence or control as firm

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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Capital

Capital allotment shares.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Accounts

Accounts with accounts type total exemption small.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-24Accounts

Accounts with accounts type total exemption small.

Download
2013-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.