Central Hydraulic Loaders Limited

General information

Name:

Central Hydraulic Loaders Ltd

Office Address:

Central House Hedging Lane Wilnecote B77 5HH Tamworth

Number: 03044515

Incorporation date: 1995-04-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Central Hydraulic Loaders began its business in the year 1995 as a Private Limited Company with reg. no. 03044515. This business has been operating for twenty nine years and it's currently active. The company's head office is situated in Tamworth at Central House Hedging Lane. You could also locate the company by the postal code of B77 5HH. Its name is Central Hydraulic Loaders Limited. This firm's previous clients may recognize the company also as Derella, which was used up till 1995-05-01. This firm's SIC code is 33200 which means Installation of industrial machinery and equipment. The business latest filed accounts documents describe the period up to 2022/07/31 and the latest confirmation statement was filed on 2023/04/11.

According to the company's directors directory, since 1995-04-21 there have been two directors: Tracie S. and Nigel S.. To help the directors in their tasks, this specific company has been utilizing the skillset of Tracie S. as a secretary since the appointment on 1999-09-20.

  • Previous company's names
  • Central Hydraulic Loaders Limited 1995-05-01
  • Derella Limited 1995-04-11

Financial data based on annual reports

Company staff

Tracie S.

Role: Secretary

Appointed: 20 September 1999

Latest update: 30 March 2024

Tracie S.

Role: Director

Appointed: 21 April 1995

Latest update: 30 March 2024

Nigel S.

Role: Director

Appointed: 21 April 1995

Latest update: 30 March 2024

People with significant control

Executives who control the firm include: Nigel S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracie S.
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 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-07-31 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
29
Company Age

Similar companies nearby

Closest companies