This company is commonly known as Quality Hydraulics Limited. The company was founded 25 years ago and was given the registration number 03724420. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 17 Whinbank Park, Aycliffe Industrial Park, Newton Aycliffe, County Durham. This company's SIC code is 46660 - Wholesale of other office machinery and equipment.
Name | : | QUALITY HYDRAULICS LIMITED |
---|---|---|
Company Number | : | 03724420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17 Whinbank Park, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 17 Whinbank Park, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY | Secretary | 04 September 2015 | Active |
25, Low Green, Newton Aycliffe, England, DL5 4TR | Director | 10 November 2014 | Active |
Unit 17 Whinbank Park, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY | Director | 04 September 2015 | Active |
34 Ullswater Avenue, West Auckland, DL14 9LR | Secretary | 02 March 1999 | Active |
5 High Green, Catterick Village, Richmond, DL10 7LN | Secretary | 01 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 March 1999 | Active |
34 Ullswater Avenue, West Auckland, DL14 9LR | Director | 23 April 2001 | Active |
11 High Road, Redworth, Newton Aycliffe, DL5 6NU | Director | 02 March 1999 | Active |
5 High Green, Catterick Village, DL10 7LN | Director | 23 April 2001 | Active |
25 Low Green, Newton Aycliffe, DL5 4TR | Director | 02 March 1999 | Active |
Melrose Cottage, Durris, Banchory, AB31 6DS | Director | 23 April 2001 | Active |
Mr Ian Robert Outterson | ||
Notified on | : | 28 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 17, Whinbank Road, Newton Aycliffe, United Kingdom, DL5 6AY |
Nature of control | : |
|
Mrs Jean Mary Dixon | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25, Low Green, Newton Aycliffe, United Kingdom, DL5 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Capital | Capital cancellation shares. | Download |
2015-10-06 | Capital | Capital return purchase own shares. | Download |
2015-09-14 | Officers | Termination director company with name termination date. | Download |
2015-09-14 | Officers | Termination secretary company with name termination date. | Download |
2015-09-04 | Officers | Appoint person secretary company with name date. | Download |
2015-09-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.