UKBizDB.co.uk

G P HYDRAULICS LIMITED

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

This company is commonly known as G P Hydraulics Limited. The company was founded 24 years ago and was given the registration number 03932202. The firm's registered office is in SWANSEA. You can find them at 1 Picton Lane, , Swansea, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:G P HYDRAULICS LIMITED
Company Number:03932202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:1 Picton Lane, Swansea, SA1 4AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gp Hydraulics, Unit 21, Neath Abbey Business Park, Neath Abbey, Neath, Wales, SA10 7DR

Secretary08 March 2000Active
Gp Hydraulics, Unit 21, Neath Abbey Business Park, Neath Abbey, Neath, Wales, SA10 7DR

Director06 April 2009Active
Gp Hydraulics, Unit 21, Neath Abbey Business Park, Neath Abbey, Neath, Wales, SA10 7DR

Director08 March 2000Active
Gp Hydraulics, Unit 21, Neath Abbey Business Park, Neath Abbey, Neath, Wales, SA10 7DR

Director08 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 February 2000Active

People with Significant Control

Mr Daniel Phillip Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:Wales
Address:Gp Hydraulics, Unit 21, Neath Abbey Business Park, Neath, Wales, SA10 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Anthony Lewis
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:Welsh
Country of residence:United Kingdom
Address:Gp Hydraulics, Unit 21, Neath Abbey Business Park, Neath, United Kingdom, SA10 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Garry Mark Morgan
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Gp Hydraulics, Unit 21, Neath Abbey Business Park, Neath, United Kingdom, SA10 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Address

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

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-27Officers

Change person secretary company with change date.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-26Officers

Change person secretary company with change date.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.