Hydraulic Systems (stoke-on-trent) Limited

General information

Name:

Hydraulic Systems (stoke-on-trent) Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 02169843

Incorporation date: 1987-09-28

Dissolution date: 2019-06-13

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 02169843 37 years ago, Hydraulic Systems (stoke-on-trent) Limited had been a private limited company until June 13, 2019 - the date it was formally closed. The latest registration address was The Pinnacle 3rd Floor, 73 King Street Manchester.

In this specific firm, all of director's obligations have so far been performed by Eileen B., Paul B. and Harry B.. Within the group of these three executives, Harry B. had managed the firm for the longest time, having been one of the many members of directors' team for 27 years.

Paul B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Eileen B.

Role: Director

Appointed: 01 October 2015

Latest update: 22 May 2023

Paul B.

Role: Director

Appointed: 06 April 2015

Latest update: 22 May 2023

Eileen B.

Role: Secretary

Appointed: 14 March 1992

Latest update: 22 May 2023

Harry B.

Role: Director

Appointed: 14 March 1992

Latest update: 22 May 2023

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 11 May 2019
Confirmation statement last made up date 27 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 March 2016
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 18 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 31 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 31 May 2013
Annual Accounts 4 March 2014
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017 (AA)
filed on: 26th, March 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

1 & 2 Newman Close Greenfield Industrial Estate

Post code:

CW12 4TR

City / Town:

Congleton

HQ address,
2013

Address:

1 & 2 Newman Close Greenfield Industrial Estate

Post code:

CW12 4TR

City / Town:

Congleton

HQ address,
2014

Address:

1 & 2 Newman Close Greenfield Industrial Estate

Post code:

CW12 4TR

City / Town:

Congleton

HQ address,
2015

Address:

1 & 2 Newman Close Greenfield Industrial Estate

Post code:

CW12 4TR

City / Town:

Congleton

HQ address,
2016

Address:

1 & 2 Newman Close Greenfield Industrial Estate

Post code:

CW12 4TR

City / Town:

Congleton

Accountant/Auditor,
2015 - 2014

Name:

John Greenall & Co Limited

Address:

20 Crewe Road

Post code:

CW11 4NE

City / Town:

Sandbach

Search other companies

Services (by SIC Code)

  • 28131 : Manufacture of pumps
  • 28132 : Manufacture of compressors
31
Company Age

Closest Companies - by postcode