Hydraulic Centre Limited(the)

General information

Name:

Hydraulic Centre Ltd(the)

Office Address:

215a Torrington Avenue CV4 9AP Coventry

Number: 01637769

Incorporation date: 1982-05-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hydraulic Centre (the) came into being in 1982 as a company enlisted under no 01637769, located at CV4 9AP Coventry at 215a Torrington Avenue. This firm has been in business for 42 years and its current state is active. The firm's classified under the NACE and SIC code 71129 and their NACE code stands for Other engineering activities. Hydraulic Centre Ltd(the) filed its account information for the financial period up to May 31, 2022. The business latest annual confirmation statement was filed on October 20, 2022.

Due to the company's growth, it became necessary to choose further directors: Gregory R., Janet R. and David R. who have been cooperating since 2015-02-01 to fulfil their statutory duties for the following company. In order to support the directors in their duties, this particular company has been utilizing the skills of Janet R. as a secretary.

Financial data based on annual reports

Company staff

Janet R.

Role: Secretary

Latest update: 8 February 2024

Gregory R.

Role: Director

Appointed: 01 February 2015

Latest update: 8 February 2024

Janet R.

Role: Director

Appointed: 03 October 1992

Latest update: 8 February 2024

David R.

Role: Director

Appointed: 03 October 1992

Latest update: 8 February 2024

People with significant control

Executives who have control over this firm are as follows: David R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Janet R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gregory R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Janet R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gregory R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 November 2023
Confirmation statement last made up date 20 October 2022
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 December 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 October 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
41
Company Age

Similar companies nearby

Closest companies