UKBizDB.co.uk

S.J.R. HYDRAULIC HOSES LTD.

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

This company is commonly known as S.j.r. Hydraulic Hoses Ltd.. The company was founded 25 years ago and was given the registration number 03741726. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:S.J.R. HYDRAULIC HOSES LTD.
Company Number:03741726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Secretary05 October 2000Active
11, New Barn Lane, Ridgewood, Uckfield, England, TN22 5EL

Director26 March 1999Active
10, Old Vicarage Close, Horam, Heathfield, PN21 0JE

Director26 March 1999Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director28 March 2000Active
Hanlye Barn, Hanlye Lane, Cuckfield, RH17 5HR

Secretary26 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 March 1999Active

People with Significant Control

Mr Simon Robert Wadey
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:7 Hart Close, Uckfield, England, TN22 2DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Robert Wadey
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Persons with significant control

Change to a person with significant control.

Download
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-05-02Officers

Change person secretary company with change date.

Download
2024-05-02Officers

Change person director company with change date.

Download
2024-05-02Address

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

Download
2024-02-03Persons with significant control

Change to a person with significant control.

Download
2024-02-02Officers

Change person secretary company with change date.

Download
2024-02-02Officers

Change person director company with change date.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-04Officers

Change person secretary company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.