UKBizDB.co.uk

VHS HYDRAULIC COMPONENTS LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 2 Carley Drive, Westfield, Sheffield, South Yorkshire, S20 8NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Leebrook Avenue, Owlthorpe, Sheffield, United Kingdom, S20 6QH

Secretary31 March 2014Active
Via Giovanni Paolo Ii 1, 43018 Trecasali, Parma, Italy,

Director01 August 2014Active
1 Leebrook Avenue, Owlthorpe, Sheffield, S20 6QH

Director04 August 2003Active
21 Waterthorpe Crescent, Westfield, Sheffield, S20 8LU

Secretary14 August 2002Active
17, Woodland Walk, Chesterfield, S40 4YB

Secretary01 October 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary14 August 2002Active
Via Riomaggione 5, Parma, Italy,

Director04 August 2003Active
17, Woodland Walk, Chesterfield, S40 4YB

Director14 August 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director14 August 2002Active

People with Significant Control

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:
  • Significant influence or control
Parmafluid Srl
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:Via Romeo Azzoni, 9a, Parma, Italy,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement.

Download
2017-08-21Capital

Capital allotment shares.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.