UKBizDB.co.uk

UNIVERSAL HYDRAULICS LIMITED

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

This company is commonly known as Universal Hydraulics Limited. The company was founded 49 years ago and was given the registration number 01183511. The firm's registered office is in DEWSBURY. You can find them at Challenger House, Shaw Cross Business Park, Dewsbury, West Yorkshire. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:UNIVERSAL HYDRAULICS LIMITED
Company Number:01183511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps
  • 28132 - Manufacture of compressors
  • 28922 - Manufacture of earthmoving equipment
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Challenger House, Shaw Cross Business Park, Dewsbury, West Yorkshire, England, WF12 7RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Universal Hydraulics Limited, Carrwood Road, Chesterfield Trading Estate, Chesterfield, England, S41 9QB

Director31 August 2018Active
Challenger House, Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, England, WF12 7RF

Director31 August 2018Active
55 Whirlow Park Road, Sheffield, S11 9NN

Secretary31 January 2002Active
Carrwood Road, Chesterfield Trading Estate, Sheepbridge, S41 9QB

Secretary30 August 2002Active
The Coach House Church Street, Barlborough, Chesterfield, S43 4EP

Secretary-Active
38 Langtree Avenue, Chesterfield, S41 9HP

Director01 June 2007Active
4 School Green Lane, Sheffield, S10 4GQ

Director-Active
Carrwood Road, Chesterfield Trading Estate, Sheepbridge, S41 9QB

Director10 July 2012Active
4 School Green Lane, Sheffield, S10 4GQ

Director28 April 2006Active
4 School Green Lane, Sheffield, S10 4GQ

Director-Active
55 Whirlow Park Road, Sheffield, S11 9NN

Director-Active
55 Whirlow Park Road, Sheffield, S11 9NN

Director28 April 2006Active
55 Whirlow Park Road, Sheffield, S11 9NN

Director-Active
Carrwood Road, Chesterfield Trading Estate, Sheepbridge, S41 9QB

Director10 July 2012Active
Carrwood Road, Chesterfield Trading Estate, Sheepbridge, S41 9QB

Director10 July 2012Active
15 Farm View Gardens, Hackenthorpe, S12 4JD

Director06 April 2002Active
Carrwood Road, Chesterfield Trading Estate, Sheepbridge, S41 9QB

Director10 July 2012Active

People with Significant Control

C.F.P Hydraulic Systems Limited
Notified on:10 September 2019
Status:Active
Country of residence:England
Address:Challenger House, Horace Waller V C Parade, Dewsbury, England, WF12 7RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Universal Hydraulics (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Universal Hydraulics Ltd, Carrwood Road, Chesterfield, England, S41 9QB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Change account reference date company current extended.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Address

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

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.