SOUTH EASTERN HYDRAULICS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7EB

Company number 01185819
Status Active
Incorporation Date 1 October 1974
Company Type Private Limited Company
Address HOPESPARE LTD, UNIT 17 & 19 MCDONALD WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7EB
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps, 28990 - Manufacture of other special-purpose machinery n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SOUTH EASTERN HYDRAULICS LIMITED are www.southeasternhydraulics.co.uk, and www.south-eastern-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. South Eastern Hydraulics Limited is a Private Limited Company. The company registration number is 01185819. South Eastern Hydraulics Limited has been working since 01 October 1974. The present status of the company is Active. The registered address of South Eastern Hydraulics Limited is Hopespare Ltd Unit 17 19 Mcdonald Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire Hp2 7eb. . WILLSON, Nicholas Lester is a Director of the company. WILLSON, Peter Ernest is a Director of the company. WILLSON, Timothy Lloyd is a Director of the company. Secretary BATES, Jeffrey Richard has been resigned. Secretary BLEVINS, John Christopher Scott has been resigned. Director BATES, Jeffrey Richard has been resigned. Director BATES, Pamela Ann has been resigned. Director BLEVINS, John Christopher Scott has been resigned. Director MURRAY WILLIS, Robert Earnshaw has been resigned. Director OWEN, Kelly Michael has been resigned. Director RUMFORD, James Robert has been resigned. Director THEWSEY, Barry has been resigned. Director WILSON, David Michael has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Director
WILLSON, Nicholas Lester
Appointed Date: 05 May 2015
46 years old

Director
WILLSON, Peter Ernest
Appointed Date: 05 May 2015
77 years old

Director
WILLSON, Timothy Lloyd
Appointed Date: 05 May 2015
44 years old

Resigned Directors

Secretary
BATES, Jeffrey Richard
Resigned: 01 March 2004

Secretary
BLEVINS, John Christopher Scott
Resigned: 05 May 2015
Appointed Date: 01 March 2004

Director
BATES, Jeffrey Richard
Resigned: 01 March 2004
86 years old

Director
BATES, Pamela Ann
Resigned: 01 March 2004
81 years old

Director
BLEVINS, John Christopher Scott
Resigned: 05 May 2015
Appointed Date: 01 March 2004
71 years old

Director
MURRAY WILLIS, Robert Earnshaw
Resigned: 15 August 2008
Appointed Date: 01 March 2004
73 years old

Director
OWEN, Kelly Michael
Resigned: 05 May 2015
Appointed Date: 01 March 2006
60 years old

Director
RUMFORD, James Robert
Resigned: 05 May 2015
Appointed Date: 01 March 2006
70 years old

Director
THEWSEY, Barry
Resigned: 23 October 2008
Appointed Date: 23 April 2007
70 years old

Director
WILSON, David Michael
Resigned: 28 February 2006
77 years old

Persons With Significant Control

Mr Peter Ernest Willson
Notified on: 5 May 2016
77 years old
Nature of control: Has significant influence or control as a member of a firm

SOUTH EASTERN HYDRAULICS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 May 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
14 Oct 2015
Total exemption small company accounts made up to 31 May 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,250

05 Jun 2015
Previous accounting period shortened from 30 September 2015 to 31 May 2015
...
... and 94 more events
23 May 1986
Accounts for a small company made up to 30 September 1985

23 May 1986
Return made up to 09/05/86; full list of members

14 Oct 1981
Annual return made up to 17/03/81
20 Jan 1981
Annual return made up to 11/12/80
19 Jan 1981
Annual return made up to 14/06/79

SOUTH EASTERN HYDRAULICS LIMITED Charges

10 December 2002
All assets debenture
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 February 1980
Single debenture
Delivered: 15 February 1980
Status: Satisfied on 25 April 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over f/h & l/h properties present &…