FERSCHL HOSE AND HYDRAULICS LIMITED
GATESHEAD FERSCHL ENGINEERING (UK) LIMITED FERSCHL HOLDINGS LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0PZ

Company number 03772559
Status Active
Incorporation Date 18 May 1999
Company Type Private Limited Company
Address DUKESWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0PZ
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 350,002 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FERSCHL HOSE AND HYDRAULICS LIMITED are www.ferschlhoseandhydraulics.co.uk, and www.ferschl-hose-and-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Metrocentre Rail Station is 2.5 miles; to Newcastle Rail Station is 2.6 miles; to Blaydon Rail Station is 4.2 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferschl Hose and Hydraulics Limited is a Private Limited Company. The company registration number is 03772559. Ferschl Hose and Hydraulics Limited has been working since 18 May 1999. The present status of the company is Active. The registered address of Ferschl Hose and Hydraulics Limited is Dukesway Team Valley Trading Estate Gateshead Tyne Wear Ne11 0pz. . GREENWOOD, David Neil is a Secretary of the company. GREENWOOD, David Neil is a Director of the company. JORDAN, Paul is a Director of the company. Secretary JORDAN, Paul has been resigned. Secretary O'NEILL, Patricia has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director O'NEILL, James has been resigned. Director SERMON, Peter has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
GREENWOOD, David Neil
Appointed Date: 10 September 2009

Director
GREENWOOD, David Neil
Appointed Date: 21 September 2012
49 years old

Director
JORDAN, Paul
Appointed Date: 11 August 1999
66 years old

Resigned Directors

Secretary
JORDAN, Paul
Resigned: 10 September 2009
Appointed Date: 04 April 2008

Secretary
O'NEILL, Patricia
Resigned: 04 April 2008
Appointed Date: 18 May 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 May 1999
Appointed Date: 18 May 1999

Director
O'NEILL, James
Resigned: 04 April 2008
Appointed Date: 18 May 1999
78 years old

Director
SERMON, Peter
Resigned: 07 November 2014
Appointed Date: 11 August 1999
71 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 May 1999
Appointed Date: 18 May 1999

FERSCHL HOSE AND HYDRAULICS LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 350,002

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 350,002

03 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 62 more events
08 Jun 1999
Accounting reference date shortened from 31/05/00 to 31/03/00
28 May 1999
Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association

24 May 1999
Secretary resigned
24 May 1999
Director resigned
18 May 1999
Incorporation

FERSCHL HOSE AND HYDRAULICS LIMITED Charges

8 June 2012
All assets debenture
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2004
Charge to secure obligations under the share sale agreement
Delivered: 18 August 2004
Status: Satisfied on 10 April 2008
Persons entitled: Claire Whitelaw and James Clark Turnball
Description: 75,000 ordinary shares in the aurthorised and issues share…
1 September 1999
Debenture
Delivered: 11 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1999
Debenture
Delivered: 11 September 1999
Status: Satisfied on 18 March 2008
Persons entitled: And Mrs.Joan Thirza Mcgee,John Mcgee and Alan James Hansell as Trustees of Themrs.Jt Mcgee Interest in Possession Settlement 1997 John Mcgee and John Mcgee, Joan Thirza Mcgee and Alan James Hansell as Trustees of Thejohn Mcgee No.1 Interest in Possession Settlement 1997 and John Mcgee, Joan Thirza Mcgee and Alan James Hansell as Trustees of the John Mcgee No.2 Interest in Possession Settlement 1997
Description: Fixed charge all estates and interests in the f/h and l/h…