GENERAL HYDRAULICS LIMITED
KIDLINGTON OXFORD

Hellopages » Oxfordshire » Cherwell » OX5 1JF
Company number 04921195
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address GENERAL HYDRAULICS, BANBURY ROAD THRUPP, KIDLINGTON OXFORD, OXFORDSHIRE, OX5 1JF
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GENERAL HYDRAULICS LIMITED are www.generalhydraulics.co.uk, and www.general-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. General Hydraulics Limited is a Private Limited Company. The company registration number is 04921195. General Hydraulics Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of General Hydraulics Limited is General Hydraulics Banbury Road Thrupp Kidlington Oxford Oxfordshire Ox5 1jf. . SOUCH, David is a Secretary of the company. SOUCH, Catherine Dorothy is a Director of the company. SOUCH, David is a Director of the company. WIGLEY, Andrew David is a Director of the company. WIGLEY, Sara Ann is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
SOUCH, David
Appointed Date: 03 October 2003

Director
SOUCH, Catherine Dorothy
Appointed Date: 03 October 2003
55 years old

Director
SOUCH, David
Appointed Date: 03 October 2003
58 years old

Director
WIGLEY, Andrew David
Appointed Date: 03 October 2003
54 years old

Director
WIGLEY, Sara Ann
Appointed Date: 03 October 2003
55 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 03 October 2003
Appointed Date: 03 October 2003

Persons With Significant Control

Mr David Souch
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew David Wigley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Catherine Dorothy Souch
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sara Ann Wigley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENERAL HYDRAULICS LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

30 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
02 Dec 2004
Return made up to 03/10/04; full list of members
09 Sep 2004
Accounting reference date extended from 31/10/04 to 31/03/05
18 Dec 2003
Ad 09/10/03-09/10/03 £ si 999@1=999 £ ic 1/1000
13 Oct 2003
Secretary resigned
03 Oct 2003
Incorporation