This company is commonly known as Pressurelines Hose & Hydraulics Limited. The company was founded 19 years ago and was given the registration number 05178310. The firm's registered office is in PRESTON. You can find them at 71a-71b Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | PRESSURELINES HOSE & HYDRAULICS LIMITED |
---|---|---|
Company Number | : | 05178310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71a-71b Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 06 April 2022 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 19 February 2018 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
Barnfield House, Tedburn St Mary, Exeter, EX6 6EN | Secretary | 16 July 2004 | Active |
71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Secretary | 28 January 2015 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 13 July 2004 | Active |
Barnfield House, Tedburn St Mary, Exeter, EX6 6EN | Director | 16 July 2004 | Active |
71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 19 February 2018 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 06 April 2022 | Active |
71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 27 October 2014 | Active |
The Old Drill Hall, Rocky Hill, Tavistock, England, PL19 0DZ | Director | 16 July 2004 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 13 July 2004 | Active |
Hose & Hydraulics Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71a, Roman Way Industrial Estate, Preston, England, PR2 5BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Legacy. | Download |
2023-07-06 | Other | Legacy. | Download |
2023-07-06 | Other | Legacy. | Download |
2022-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Accounts | Change account reference date company current shortened. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Accounts | Accounts with accounts type small. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.