HYDRAULIC COMPONENTS & SYSTEMS LIMITED
HERTS

Hellopages » Hertfordshire » Dacorum » HP2 7DA
Company number 01770108
Status Active
Incorporation Date 15 November 1983
Company Type Private Limited Company
Address 14 SOVEREIGN PARK, CLEVELAND WAY, HEMEL HEMPSTEAD, HERTS, HP2 7DA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-01 GBP 100 . The most likely internet sites of HYDRAULIC COMPONENTS & SYSTEMS LIMITED are www.hydrauliccomponentssystems.co.uk, and www.hydraulic-components-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Hydraulic Components Systems Limited is a Private Limited Company. The company registration number is 01770108. Hydraulic Components Systems Limited has been working since 15 November 1983. The present status of the company is Active. The registered address of Hydraulic Components Systems Limited is 14 Sovereign Park Cleveland Way Hemel Hempstead Herts Hp2 7da. . FAWCETT, Natalya is a Secretary of the company. FAWCETT, David Raymond is a Director of the company. Secretary FAWCETT, David Raymond has been resigned. Secretary FAWCETT, Julie Ann has been resigned. Secretary ALBAN CORPORATE SERVICES LTD has been resigned. Director FAWCETT, David Raymond has been resigned. Director FAWCETT, Julie Ann has been resigned. Director FAWCETT, Natalya has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FAWCETT, Natalya
Appointed Date: 30 December 2006

Director
FAWCETT, David Raymond
Appointed Date: 30 December 2006
78 years old

Resigned Directors

Secretary
FAWCETT, David Raymond
Resigned: 30 December 2006
Appointed Date: 04 February 2006

Secretary
FAWCETT, Julie Ann
Resigned: 10 February 1998

Secretary
ALBAN CORPORATE SERVICES LTD
Resigned: 04 February 2006
Appointed Date: 10 February 1998

Director
FAWCETT, David Raymond
Resigned: 04 February 2006
78 years old

Director
FAWCETT, Julie Ann
Resigned: 06 April 2000
73 years old

Director
FAWCETT, Natalya
Resigned: 30 December 2006
Appointed Date: 01 January 2006
56 years old

HYDRAULIC COMPONENTS & SYSTEMS LIMITED Events

11 Jan 2017
Confirmation statement made on 30 December 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 100

19 Mar 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100

...
... and 75 more events
29 Jul 1986
Return made up to 31/12/85; full list of members

29 Jul 1986
Return made up to 31/12/85; full list of members

29 Jul 1986
Return made up to 31/12/84; full list of members

29 Jul 1986
Return made up to 31/12/84; full list of members

26 Jun 1986
Accounts for a small company made up to 31 December 1984

HYDRAULIC COMPONENTS & SYSTEMS LIMITED Charges

5 January 1988
Legal charge
Delivered: 19 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 14, soverign park maylands industrial estate hemel…