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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shipton Villa, Itchenor Green Itchenor, Chichester, PO20 7DA | Secretary | 15 August 2008 | Active |
Shipton Villa, Itchenor Green, Itchenor, Chichester, England, PO20 7DA | Director | 01 August 2006 | Active |
Shipton Villa, Itchenor Green Itchenor, Chichester, PO20 7DA | Director | 07 August 2001 | Active |
Unit 4, Hanover West Industrial Estate, 161 Acton Lane, Park Royal, England, NW10 7NB | Director | 06 April 2015 | Active |
Rectory Wing, Withyham, Hartfield, England, TN7 4BA | Director | 01 August 2006 | Active |
Unit 4 Hanover West Industrial Estate, 161 Acton Lane, Park Royal, London, England, NW10 7NB | Director | 07 August 2001 | Active |
The Squirrels, Bishops Down Park Road, Tunbridge Wells, TN4 8XR | Secretary | 07 August 2001 | Active |
Seymour House, 11-13 Mount Ephraim Road, Tunbride Wells, TN1 1EG | Corporate Secretary | 20 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 2001 | Active |
The Squirrels, Bishops Down Park Road, Tunbridge Wells, TN4 8XR | Director | 09 February 2002 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG | Corporate Director | 20 June 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 June 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Officers | Appoint person director company with name date. | Download |
2014-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-23 | Officers | Change person director company with change date. | Download |
2014-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.