HOSE & HYDRAULIC SERVICES LTD.
MANSFIELD B & C FLUID POWER (UK) LIMITED

Hellopages » Derbyshire » Bolsover » NG20 9BH

Company number 04515973
Status Active
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address KINGFISHER HOUSE, MAIN ROAD, LANGWITH, MANSFIELD, NOTTINGHAMSHIRE, NG20 9BH
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 August 2016 with updates; Registration of charge 045159730003, created on 4 July 2016. The most likely internet sites of HOSE & HYDRAULIC SERVICES LTD. are www.hosehydraulicservices.co.uk, and www.hose-hydraulic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Kiveton Park Rail Station is 7.7 miles; to Kiveton Bridge Rail Station is 8.2 miles; to Kirkby in Ashfield Rail Station is 9 miles; to Woodhouse Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hose Hydraulic Services Ltd is a Private Limited Company. The company registration number is 04515973. Hose Hydraulic Services Ltd has been working since 21 August 2002. The present status of the company is Active. The registered address of Hose Hydraulic Services Ltd is Kingfisher House Main Road Langwith Mansfield Nottinghamshire Ng20 9bh. . CLARKE, Malcolm is a Secretary of the company. CLARKE, Malcolm is a Director of the company. PIDDUCK, Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARBIERI, Gianni has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
CLARKE, Malcolm
Appointed Date: 21 August 2002

Director
CLARKE, Malcolm
Appointed Date: 21 August 2002
67 years old

Director
PIDDUCK, Andrew
Appointed Date: 21 August 2002
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Director
BARBIERI, Gianni
Resigned: 01 February 2009
Appointed Date: 01 September 2002
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Persons With Significant Control

Mr Andrew Pidduck
Notified on: 21 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Clarke
Notified on: 21 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOSE & HYDRAULIC SERVICES LTD. Events

16 Nov 2016
Total exemption small company accounts made up to 31 August 2016
23 Aug 2016
Confirmation statement made on 21 August 2016 with updates
19 Jul 2016
Registration of charge 045159730003, created on 4 July 2016
11 Mar 2016
Registration of charge 045159730002, created on 10 March 2016
03 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 35 more events
03 Sep 2002
Secretary resigned
03 Sep 2002
Director resigned
03 Sep 2002
New director appointed
03 Sep 2002
New secretary appointed;new director appointed
21 Aug 2002
Incorporation

HOSE & HYDRAULIC SERVICES LTD. Charges

4 July 2016
Charge code 0451 5973 0003
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Langwith post office main road langwith notts NG20 9BH…
10 March 2016
Charge code 0451 5973 0002
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
14 October 2002
Debenture
Delivered: 22 October 2002
Status: Satisfied on 28 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…