This company is commonly known as Hydraflex Limited. The company was founded 49 years ago and was given the registration number 01188595. The firm's registered office is in WEST MIDLANDS. You can find them at Walsall Street, Wolverhampton, West Midlands, . This company's SIC code is 74990 - Non-trading company.
Name | : | HYDRAFLEX LIMITED |
---|---|---|
Company Number | : | 01188595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1974 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walsall Street, Wolverhampton, West Midlands, WV1 3LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walsall Street, Wolverhampton, West Midlands, WV1 3LN | Director | 01 December 2008 | Active |
108 Brunswick Park Road, Wednesbury, WS10 9QR | Secretary | - | Active |
108 Brunswick Park Road, Wednesbury, WS10 9QR | Director | - | Active |
20 Montfort Road, Walsall, WS2 9DE | Director | - | Active |
12 Russett Close, Walsall, WS5 3DP | Director | - | Active |
Mr Paul Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Hydrafit (Coventry) Ltd, Walsall Street, Wolverhampton, United Kingdom, WV1 3LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.