UKBizDB.co.uk

STAFFORDSHIRE HYDRAULIC SERVICES LIMITED

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

This company is commonly known as Staffordshire Hydraulic Services Limited. The company was founded 48 years ago and was given the registration number 01258035. The firm's registered office is in KIDSGROVE. You can find them at Mount Works, Mount Road, Kidsgrove, Stoke On Trent, Staffs. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:STAFFORDSHIRE HYDRAULIC SERVICES LIMITED
Company Number:01258035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1976
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps
  • 28132 - Manufacture of compressors

Office Address & Contact

Registered Address:Mount Works, Mount Road, Kidsgrove, Stoke On Trent, Staffs, ST7 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, 11th Avenue Ne, Minneapolis, United States,

Secretary01 July 2021Active
88, 11th Avenue Ne, Minneapolis, United States,

Director01 July 2021Active
88, 11th Avenue Ne, Minneapolis, United States,

Director10 June 2021Active
88, 11 Avenue Ne, Minneapolis, United States,

Director01 March 2023Active
4926, Interlachen Ct, Edina, Mn 55436-1086, United States,

Secretary20 January 2015Active
Mount Works, Mount Road, Kidsgrove, Stoke-On-Trent, England, ST7 4AZ

Secretary06 June 2014Active
Spen Moss Farm, Smallwood, Congleton, CW11 0XB

Secretary-Active
Cherry Farm, Plant Lane, Moston, Sandbach, England, CW11 3PQ

Secretary02 October 2012Active
88, 11th Avenue Ne, Minneapolis, United States,

Director10 June 2021Active
4926, Interlachen Ct, Edina, Mn 55436-1086, Usa,

Director20 January 2015Active
57, Unity Avenue, Sneyd Green, Stoke-On-Trent, England, ST1 6DE

Director04 February 2014Active
Mount Works, Mount Road, Kidsgrove, Stoke-On-Trent, England, ST7 4AZ

Director04 February 2014Active
Mount Works, Mount Road, Kidsgrove, ST7 4AZ

Director20 January 2015Active
Mount Works, Mount Road, Kidsgrove, Stoke-On-Trent, England, ST7 4AZ

Director04 February 2014Active
88, 11th Avenue Ne, Minneapolis, United States, 55413

Director27 August 2018Active
Spen Moss Farm, Smallwood, Congleton, CW11 0XB

Director-Active
Spen Moss Farm, Smallwood, Congleton, CW11 0XB

Director-Active

People with Significant Control

Graco Inc.
Notified on:03 August 2016
Status:Active
Country of residence:United States
Address:Graco Inc., 88 11th Avenue Ne, Minneapolis, United States,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type small.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-24Accounts

Accounts with accounts type small.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type small.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-27Officers

Appoint person director company with name date.

Download
2018-08-27Officers

Termination director company with name termination date.

Download
2018-05-18Accounts

Accounts with accounts type small.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.