Approved Hydraulics Limited

General information

Name:

Approved Hydraulics Ltd

Office Address:

Unit 1 Avery Trading Estate Kenwood Road SK5 6PH Stockport

Number: 02507683

Incorporation date: 1990-06-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1990 signifies the start of Approved Hydraulics Limited, the firm that is situated at Unit 1 Avery Trading Estate, Kenwood Road, Stockport. That would make thirty four years Approved Hydraulics has been in the United Kingdom, as the company was registered on Fri, 1st Jun 1990. The firm Companies House Reg No. is 02507683 and its post code is SK5 6PH. This company's declared SIC number is 46690, that means Wholesale of other machinery and equipment. The latest annual accounts describe the period up to Sunday 30th April 2023 and the most current annual confirmation statement was released on Thursday 1st June 2023.

On December 5, 2016, the company was recruiting a Hydraulic Equipment Sales Manager to fill a position in Stockport. They offered a job with wage from £30000.00 to £35000.00 per year.

The company has obtained two trademarks, all are still in use. The first trademark was obtained in 2016. The trademark which will lose its validity first, that is in January, 2026 is Hydra-Part.

As the information gathered suggests, this particular company was founded in June 1990 and has been led by three directors, out of whom two (Elizabeth H. and Geoffrey H.) are still active. To find professional help with legal documentation, the company has been utilizing the expertise of Elizabeth H. as a secretary since 1991.

Trade marks

Trademark UK00003144374
Trademark image:-
Trademark name:Hydra-Part
Status:Registered
Filing date:2016-01-14
Date of entry in register:2016-06-10
Renewal date:2026-01-14
Owner name:Approved Hydraulics Ltd
Owner address:Unit 15 Vauxhall Ind Est, Greg Street, Reddish, Stockport, United Kingdom, SK5 7BR
Trademark UK00003144376
Trademark image:-
Status:Registered
Filing date:2016-01-14
Date of entry in register:2016-06-10
Renewal date:2026-01-14
Owner name:Approved Hydraulics Ltd
Owner address:15 Vauxhall Ind Esdtate, Greg Street, Reddish, Stockport, United Kingdom, SK5 7BR

Financial data based on annual reports

Company staff

Elizabeth H.

Role: Director

Appointed: 14 October 1991

Latest update: 28 January 2024

Elizabeth H.

Role: Secretary

Appointed: 01 June 1991

Latest update: 28 January 2024

Geoffrey H.

Role: Director

Appointed: 01 June 1991

Latest update: 28 January 2024

People with significant control

Executives with significant control over the firm are: Elizabeth H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Geoffrey H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Elizabeth H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 24 January 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 24 January 2013
Annual Accounts 3 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 3 February 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 29 January 2015
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 23 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020

Jobs and Vacancies at Approved Hydraulics Ltd

Hydraulic Equipment Sales Manager in Stockport, posted on Monday 5th December 2016
Region / City Stockport
Salary From £30000.00 to £35000.00 per year
Job type permanent
Expiration date Tuesday 17th January 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 19th, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
33
Company Age

Closest Companies - by postcode