Warning: file_put_contents(c/4da1a64f0667d59ed5946f3a0103be8e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nelson Hydraulics Limited, BT71 4DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NELSON HYDRAULICS LIMITED

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

This company is commonly known as Nelson Hydraulics Limited. The company was founded 58 years ago and was given the registration number NI006399. The firm's registered office is in DUNGANNON. You can find them at 67a Farlough Road, , Dungannon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NELSON HYDRAULICS LIMITED
Company Number:NI006399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 May 1965
End of financial year:31 December 2017
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:67a Farlough Road, Dungannon, Northern Ireland, BT71 4DU
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67a, Farlough Road, Dungannon, Northern Ireland, BT71 4DU

Director03 July 2015Active
67a, Farlough Road, Dungannon, Northern Ireland, BT71 4DU

Director01 November 2018Active
1, Ardgreenan Place, Belfast, BT4 3FY

Secretary-Active
Summerseat, Ballycarn, Enfield,

Director11 April 2006Active
Unit H1,, Knockmore Industrial Estate,, Lisburn,, BT28 2EJ

Director03 July 2015Active
16 Taragreen, Ballymoney, Co Wexford,

Director-Active
229a Killyman Road, Dungannon, BT71 6RS

Director30 December 2005Active
21 Maplewood Way, Springfield, Tallaght,

Director-Active
Sketrick Island, Killinchy, Co.Down, BT23 6QH

Director-Active
30, Lany Road, Moira, Craigavon, BT67 0NZ

Director-Active
1 Ardgreenan Place, Belmont, Belfast, BT43FY

Director10 May 2001Active
11 Ravara Road, Ballygowan, Co Down, BT236HD

Director10 May 2001Active
6, Hazelwood Lane, Comber, Newtownards, BT23 6DG

Director-Active
44, Dunraven Gardens, Belfast, BT5 5LG

Director-Active
19 Cherryvalley, Belfast,

Director-Active
59 Rosewood Glen, Lisburn, Co Antrim, BT29 2FH

Director-Active
19 Ranfurly Crescent, Dungannon, Co Tyrone, BT71 6PH

Director30 December 2005Active

People with Significant Control

Pmc Fluidpower Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Flowtechnology, Pimbo Road, Skelmersdale, England, WN8 9RB
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-26Address

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

Download
2020-10-23Capital

Legacy.

Download
2020-10-23Capital

Capital statement capital company with date currency figure.

Download
2020-10-23Insolvency

Legacy.

Download
2020-10-23Resolution

Resolution.

Download
2020-10-22Dissolution

Dissolution application strike off company.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.