UKBizDB.co.uk

QUALITY HYDRAULICS LIMITED

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

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.

Company Information

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:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 17 Whinbank Park, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY

Secretary04 September 2015Active
25, Low Green, Newton Aycliffe, England, DL5 4TR

Director10 November 2014Active
Unit 17 Whinbank Park, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY

Director04 September 2015Active
34 Ullswater Avenue, West Auckland, DL14 9LR

Secretary02 March 1999Active
5 High Green, Catterick Village, Richmond, DL10 7LN

Secretary01 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 1999Active
34 Ullswater Avenue, West Auckland, DL14 9LR

Director23 April 2001Active
11 High Road, Redworth, Newton Aycliffe, DL5 6NU

Director02 March 1999Active
5 High Green, Catterick Village, DL10 7LN

Director23 April 2001Active
25 Low Green, Newton Aycliffe, DL5 4TR

Director02 March 1999Active
Melrose Cottage, Durris, Banchory, AB31 6DS

Director23 April 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Capital

Capital cancellation shares.

Download
2015-10-06Capital

Capital return purchase own shares.

Download
2015-09-14Officers

Termination director company with name termination date.

Download
2015-09-14Officers

Termination secretary company with name termination date.

Download
2015-09-04Officers

Appoint person secretary company with name date.

Download
2015-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.