UKBizDB.co.uk

GWENT HYDRAULICS LIMITED

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

This company is commonly known as Gwent Hydraulics Limited. The company was founded 29 years ago and was given the registration number 03021553. The firm's registered office is in BAKEWELL. You can find them at Diamond House, Diamond Court, Bakewell, Derbyshire. This company's SIC code is 28410 - Manufacture of metal forming machinery.

Company Information

Name:GWENT HYDRAULICS LIMITED
Company Number:03021553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28410 - Manufacture of metal forming machinery

Office Address & Contact

Registered Address:Diamond House, Diamond Court, Bakewell, Derbyshire, DE45 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Heol St. Cattwg, Pendoylan, Cowbridge, Wales, CF71 7UG

Secretary01 November 2018Active
52 Heol Street Cattwg, Pendoylan, Cowbridge, CF71 7UG

Director12 April 1995Active
52, David F Lee Associates, Diamond Court, Bakewell, United Kingdom, DE45 1EW

Director01 November 2018Active
104 Fidlas Road, Llanishen, Cardiff, CF4 5NE

Secretary12 April 1995Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary14 February 1995Active
1 Alway Crescent, Newport, NP19 9SX

Director26 August 2004Active
Meadow Reach, Ashford Road, Bakewell, DE45 1GL

Director02 May 1995Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director14 February 1995Active

People with Significant Control

Mrs Sharon Price
Notified on:06 November 2018
Status:Active
Date of birth:June 1966
Nationality:British
Address:Diamond House, Bakewell, DE45 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Richard Price
Notified on:01 November 2016
Status:Active
Date of birth:March 1971
Nationality:Welsh
Address:Diamond House, Bakewell, DE45 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Appoint person secretary company with name date.

Download
2018-11-01Officers

Termination secretary company with name termination date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type micro entity.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.