Leicester Hose & Hydraulics Limited

General information

Name:

Leicester Hose & Hydraulics Ltd

Office Address:

C/o Leicester Hose & Hydraulics Limited Unit E Pasture Lane LE1 4EY Leicester

Number: 05503237

Incorporation date: 2005-07-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Leicester Hose & Hydraulics Limited 's been in the business for 19 years. Registered with number 05503237 in 2005, it is based at C/o Leicester Hose & Hydraulics Limited Unit E, Leicester LE1 4EY. This business's Standard Industrial Classification Code is 82990 which stands for Other business support service activities not elsewhere classified. 2022-12-31 is the last time when the accounts were reported.

There is a team of two directors managing the following business now, including Mikael A. and Rebecca G. who have been utilizing the directors tasks since 2023. To support the directors in their duties, the abovementioned business has been utilizing the skills of Nick C. as a secretary since 2023.

The companies with significant control over this firm are: Hydroscand Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Church Road, Westbury-On-Trym, BS9 3EF and was registered as a PSC under the reg no 04493409.

Financial data based on annual reports

Company staff

Mikael A.

Role: Director

Appointed: 31 December 2023

Latest update: 15 February 2024

Rebecca G.

Role: Director

Appointed: 31 December 2023

Latest update: 15 February 2024

Nick C.

Role: Secretary

Appointed: 31 December 2023

Latest update: 15 February 2024

People with significant control

Hydroscand Ltd
Address: Westbury Court Church Road, Westbury-On-Trym, Bristol, BS9 3EF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04493409
Notified on 31 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gary B.
Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julian D.
Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 July 2013
Annual Accounts 23 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Dec 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Pavillion Way

Post code:

LE11 5GW

City / Town:

Loughborough

HQ address,
2013

Address:

Pavillion Way

Post code:

LE11 5GW

City / Town:

Loughborough

HQ address,
2014

Address:

Pavilion Way

Post code:

LE11 5GW

City / Town:

Loughborough

HQ address,
2015

Address:

Pavilion Way

Post code:

LE11 5GW

City / Town:

Loughborough

Accountant/Auditor,
2014 - 2013

Name:

Charnwood Accountants & Business Advisors Llp

Address:

The Point Granite Way Mountsorrel

Post code:

LE12 7TZ

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode