UKBizDB.co.uk

HYDRAULIC POWER PRODUCTS LTD

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

This company is commonly known as Hydraulic Power Products Ltd. The company was founded 14 years ago and was given the registration number 06963367. The firm's registered office is in ENTERPRISE PARK. You can find them at First Floor 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:HYDRAULIC POWER PRODUCTS LTD
Company Number:06963367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2009
End of financial year:28 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:First Floor 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea, SA6 8QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-18, City Road, Cardiff, CF24 3DL

Secretary15 July 2009Active
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Secretary15 July 2009Active
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Director15 July 2009Active
200, Cwmamman Road, Glanamman, Ammanford, Wales, SA18 2AN

Director26 November 2018Active
200, Cwmamman Road, Glanamman, Ammanford, Wales, SA18 2AN

Director09 November 2018Active
200, Cwmamman Road, Glanamman, Ammanford, Wales, SA18 2AN

Director19 September 2018Active
200, Cwmamman Road, Glanamman, Ammanford, Wales, SA18 2AN

Director05 September 2018Active
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Director15 July 2009Active
2 Ffordd Morgannwg, Longwood Park Whitchurch, Cardiff, CF14 7JS

Director15 July 2009Active
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Director15 July 2009Active
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Director15 July 2009Active

People with Significant Control

Mr Rees Islwyn Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:First Floor, 1 St John's Court, Enterprise Park, SA6 8QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sidney Augustus Herbert
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:First Floor, 1 St John's Court, Enterprise Park, SA6 8QQ
Nature of control:
  • Significant influence or control
Mr Thomas Eirwyn Morgan
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:First Floor, 1 St John's Court, Enterprise Park, SA6 8QQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved compulsory.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Accounts

Change account reference date company previous shortened.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Change account reference date company previous extended.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.