UKBizDB.co.uk

HYDRAULIC SOLUTIONS (ERITH) LIMITED

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

This company is commonly known as Hydraulic Solutions (erith) Limited. The company was founded 23 years ago and was given the registration number 04007579. The firm's registered office is in ERITH. You can find them at Unit 9 Manford Industrial Estate, Manor Road, Erith, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HYDRAULIC SOLUTIONS (ERITH) LIMITED
Company Number:04007579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 9 Manford Industrial Estate, Manor Road, Erith, Kent, United Kingdom, DA8 2AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Manford Industrial Estate, Manor Road, Erith, United Kingdom, DA8 2AJ

Director01 December 2023Active
Unit 9 Manford Industrial Estate, Manor Road, Erith, United Kingdom, DA8 2AJ

Director06 June 2006Active
Unit 9 Manford Industrial Estate, Manor Road, Erith, United Kingdom, DA8 2AJ

Secretary05 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 2000Active
Unit 9 Manford Industrial Estate, Manor Road, Erith, United Kingdom, DA8 2AJ

Director05 June 2000Active

People with Significant Control

Mr David Christopher Ian Cowpe
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Manford Industrial Estate, Manor Road, Erith, United Kingdom, DA8 2AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Tracey Newman
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Manford Industrial Estate, Manor Road, Erith, United Kingdom, DA8 2AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Change person director company with change date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-17Address

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

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2018-06-05Persons with significant control

Change to a person with significant control.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Officers

Change person secretary company with change date.

Download
2018-06-05Persons with significant control

Change to a person with significant control.

Download
2018-03-16Address

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

Download

Copyright © 2024. All rights reserved.