UKBizDB.co.uk

HYDRAULIC CONTROL LIMITED

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

This company is commonly known as Hydraulic Control Limited. The company was founded 18 years ago and was given the registration number 05481934. The firm's registered office is in READING. You can find them at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HYDRAULIC CONTROL LIMITED
Company Number:05481934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, England, RG7 1WY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director15 June 2005Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director15 June 2005Active
2 Wilson Way, Caversfield, Bicester, OX27 8FB

Secretary15 June 2005Active
24-32 London Road, Newbury, RG14 1LA

Corporate Secretary15 June 2005Active
2 Wilson Way, Caversfield, Bicester, OX27 8FB

Director15 June 2005Active
24-32 London Road, Newbury, RG14 1LA

Corporate Director15 June 2005Active

People with Significant Control

Hycon Limited
Notified on:17 July 2020
Status:Active
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Kenneth Herbert
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Overdene House, 49 Church Street, Theale, England, RG7 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Lamb
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warran Joseph Lamb
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
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 (7 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
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Persons with significant control

Change to a person with significant control.

Download
2019-03-30Officers

Change person director company with change date.

Download
2019-03-30Accounts

Accounts with accounts type dormant.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-07-10Officers

Change person director company with change date.

Download
2017-10-02Address

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

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.