UKBizDB.co.uk

SOMERSET HOSE & HYDRAULICS LIMITED

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

This company is commonly known as Somerset Hose & Hydraulics Limited. The company was founded 30 years ago and was given the registration number 02836153. 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.

Company Information

Name:SOMERSET HOSE & HYDRAULICS LIMITED
Company Number:02836153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Secretary06 April 2022Active
71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director19 February 2018Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
Barnfield House, Tedburn St Mary, Exeter, EX6 6EN

Secretary28 April 2000Active
Trelawne, Liftondown, Lifton, PL16 0DB

Secretary01 April 1995Active
The Old Drill Hall, Rocky Hill, Tavistock, PL19 0DZ

Secretary14 July 1993Active
The Old Drill Hall, Rocky Hill,Tavistock, Devon, PL19 0DZ

Secretary28 January 2015Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary14 July 1993Active
Barnfield House, Tedburn St Mary, Exeter, EX6 6EN

Director28 April 2000Active
71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director19 February 2018Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director06 April 2022Active
The Old Drill Hall, Rocky Hill,Tavistock, Devon, PL19 0DZ

Director26 October 2014Active
The Old Drill Hall, Rocky Hill, Tavistock, PL19 0DZ

Director14 July 1993Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director14 July 1993Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Legacy.

Download
2023-07-10Other

Legacy.

Download
2023-07-10Other

Legacy.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Address

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

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Address

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

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.