This company is commonly known as Global Hydraulic Services Limited. The company was founded 22 years ago and was given the registration number 04243431. The firm's registered office is in PRESTON. You can find them at 71a Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 74990 - Non-trading company.
Name | : | GLOBAL HYDRAULIC SERVICES LIMITED |
---|---|---|
Company Number | : | 04243431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 06 April 2022 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 09 March 2020 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
40, Pryers Close, New Waltham, England, DN36 4RA | Secretary | 29 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 June 2001 | Active |
17 Forest Way, Humberston, Grimsby, DN36 4HQ | Director | 29 June 2001 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 09 March 2020 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 06 April 2022 | Active |
17 Studcross, Epworth, Doncaster, DN9 1DS | Director | 29 June 2001 | Active |
40, Pryers Close, New Waltham, England, DN36 4RA | Director | 29 June 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 June 2001 | Active |
Global Hydraulic Services Limited | ||
Notified on | : | 10 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-11, Charterhouse Square, London, England, EC1M 6EE |
Nature of control | : |
|
Mr Timothy Ronald Harper | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40 Priors Close, New Waltham, Grimsby, England, DN36 4RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-15 | Change of name | Certificate change of name company. | Download |
2023-05-15 | Change of name | Change of name notice. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-08 | Accounts | Change account reference date company current shortened. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Termination secretary company with name termination date. | Download |
2020-03-19 | Accounts | Change account reference date company current extended. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.