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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Universal Hydraulics Limited, Carrwood Road, Chesterfield Trading Estate, Chesterfield, England, S41 9QB | Director | 31 August 2018 | Active |
Challenger House, Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, England, WF12 7RF | Director | 31 August 2018 | Active |
55 Whirlow Park Road, Sheffield, S11 9NN | Secretary | 31 January 2002 | Active |
Carrwood Road, Chesterfield Trading Estate, Sheepbridge, S41 9QB | Secretary | 30 August 2002 | Active |
The Coach House Church Street, Barlborough, Chesterfield, S43 4EP | Secretary | - | Active |
38 Langtree Avenue, Chesterfield, S41 9HP | Director | 01 June 2007 | Active |
4 School Green Lane, Sheffield, S10 4GQ | Director | - | Active |
Carrwood Road, Chesterfield Trading Estate, Sheepbridge, S41 9QB | Director | 10 July 2012 | Active |
4 School Green Lane, Sheffield, S10 4GQ | Director | 28 April 2006 | Active |
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 | Director | 28 April 2006 | Active |
55 Whirlow Park Road, Sheffield, S11 9NN | Director | - | Active |
Carrwood Road, Chesterfield Trading Estate, Sheepbridge, S41 9QB | Director | 10 July 2012 | Active |
Carrwood Road, Chesterfield Trading Estate, Sheepbridge, S41 9QB | Director | 10 July 2012 | Active |
15 Farm View Gardens, Hackenthorpe, S12 4JD | Director | 06 April 2002 | Active |
Carrwood Road, Chesterfield Trading Estate, Sheepbridge, S41 9QB | Director | 10 July 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Change account reference date company current extended. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Officers | Termination secretary company with name termination date. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.