UKBizDB.co.uk

HYDRAULIC FLEET SOLUTIONS LIMITED

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

This company is commonly known as Hydraulic Fleet Solutions Limited. The company was founded 22 years ago and was given the registration number 04237905. The firm's registered office is in NORTH HOUSE 198 HIGH STREET. You can find them at Lindeyer Francis Ferguson, Chartered Accountants, North House 198 High Street, Tonbridgekent. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:HYDRAULIC FLEET SOLUTIONS LIMITED
Company Number:04237905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment
  • 47990 - Other retail sale not in stores, stalls or markets
  • 71200 - Technical testing and analysis
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lindeyer Francis Ferguson, Chartered Accountants, North House 198 High Street, Tonbridgekent, TN9 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shipton Villa, Itchenor Green Itchenor, Chichester, PO20 7DA

Secretary15 August 2008Active
Shipton Villa, Itchenor Green, Itchenor, Chichester, England, PO20 7DA

Director01 August 2006Active
Shipton Villa, Itchenor Green Itchenor, Chichester, PO20 7DA

Director07 August 2001Active
Unit 4, Hanover West Industrial Estate, 161 Acton Lane, Park Royal, England, NW10 7NB

Director06 April 2015Active
Rectory Wing, Withyham, Hartfield, England, TN7 4BA

Director01 August 2006Active
Unit 4 Hanover West Industrial Estate, 161 Acton Lane, Park Royal, London, England, NW10 7NB

Director07 August 2001Active
The Squirrels, Bishops Down Park Road, Tunbridge Wells, TN4 8XR

Secretary07 August 2001Active
Seymour House, 11-13 Mount Ephraim Road, Tunbride Wells, TN1 1EG

Corporate Secretary20 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 2001Active
The Squirrels, Bishops Down Park Road, Tunbridge Wells, TN4 8XR

Director09 February 2002Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Director20 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 June 2001Active

People with Significant Control

Fenella Anne Murray Willis
Notified on:04 July 2022
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Rectory Wing, Withyham, Hartfield, England, TN7 4BA
Nature of control:
  • Ownership of shares 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
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Officers

Change person director company with change date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Officers

Appoint person director company with name date.

Download
2014-10-20Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Officers

Change person director company with change date.

Download
2014-05-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.