This company is commonly known as Vhs Hydraulic Components Limited. The company was founded 21 years ago and was given the registration number 04510681. The firm's registered office is in SHEFFIELD. You can find them at Unit 2 Carley Drive, Westfield, Sheffield, South Yorkshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | VHS HYDRAULIC COMPONENTS LIMITED |
---|---|---|
Company Number | : | 04510681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Carley Drive, Westfield, Sheffield, South Yorkshire, S20 8NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Leebrook Avenue, Owlthorpe, Sheffield, United Kingdom, S20 6QH | Secretary | 31 March 2014 | Active |
Via Giovanni Paolo Ii 1, 43018 Trecasali, Parma, Italy, | Director | 01 August 2014 | Active |
1 Leebrook Avenue, Owlthorpe, Sheffield, S20 6QH | Director | 04 August 2003 | Active |
21 Waterthorpe Crescent, Westfield, Sheffield, S20 8LU | Secretary | 14 August 2002 | Active |
17, Woodland Walk, Chesterfield, S40 4YB | Secretary | 01 October 2004 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 14 August 2002 | Active |
Via Riomaggione 5, Parma, Italy, | Director | 04 August 2003 | Active |
17, Woodland Walk, Chesterfield, S40 4YB | Director | 14 August 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 14 August 2002 | Active |
Mr Franco Ferrari | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Riomaggione 5, Parma 43100, Italy, |
Nature of control | : |
|
Parmafluid Srl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Via Romeo Azzoni, 9a, Parma, Italy, |
Nature of control | : |
|
Mr Federico Ferrari | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Giovanni Paolo Ii 1, 43018 Trecasali, Parma, Italy, |
Nature of control | : |
|
Mrs Janine Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Leebrook Avenue, Sheffield, United Kingdom, S20 6QH |
Nature of control | : |
|
Mr Robert Gerard Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Leebrook Avenue, Owlthorpe, Sheffield, United Kingdom, S20 6QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement. | Download |
2017-08-21 | Capital | Capital allotment shares. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.