A.C. HYDRAULICS LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3EN
Company number 01329434
Status Active
Incorporation Date 9 September 1977
Company Type Private Limited Company
Address UNIT 11 SKETCHLEY MEADOWS, SKETCHLEY MEADOWS INDL ESTATE, HINCKLEY, LEICESTERSHIRE, LE10 3EN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of A.C. HYDRAULICS LIMITED are www.achydraulics.co.uk, and www.a-c-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Nuneaton Rail Station is 3.5 miles; to Bedworth Rail Station is 4.8 miles; to Coventry Rail Station is 10.3 miles; to Rugby Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Hydraulics Limited is a Private Limited Company. The company registration number is 01329434. A C Hydraulics Limited has been working since 09 September 1977. The present status of the company is Active. The registered address of A C Hydraulics Limited is Unit 11 Sketchley Meadows Sketchley Meadows Indl Estate Hinckley Leicestershire Le10 3en. . BRAY, John Robert is a Secretary of the company. BRAY, John Robert is a Director of the company. I'ANSON, Stewart Maurice is a Director of the company. Secretary COBLEY, Sheila Ann has been resigned. Director CHAPMAN, Mark Andrew has been resigned. Director COBLEY, Alan has been resigned. Director COBLEY, Sheila Ann has been resigned. Director WALKER, Kevin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BRAY, John Robert
Appointed Date: 31 March 2003

Director
BRAY, John Robert
Appointed Date: 11 July 2000
68 years old

Director
I'ANSON, Stewart Maurice
Appointed Date: 11 July 2000
64 years old

Resigned Directors

Secretary
COBLEY, Sheila Ann
Resigned: 31 March 2003

Director
CHAPMAN, Mark Andrew
Resigned: 01 April 2009
Appointed Date: 11 July 2000
62 years old

Director
COBLEY, Alan
Resigned: 31 March 2003
87 years old

Director
COBLEY, Sheila Ann
Resigned: 31 March 2003
86 years old

Director
WALKER, Kevin
Resigned: 28 March 2013
Appointed Date: 11 July 2000
74 years old

Persons With Significant Control

Mr John Robert Bray
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart Maurice I'Anson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.C. HYDRAULICS LIMITED Events

07 Feb 2017
Confirmation statement made on 30 January 2017 with updates
24 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000

10 Feb 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Satisfaction of charge 4 in full
09 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 89 more events
11 May 1988
Return made up to 04/01/87; no change of members

15 Mar 1988
Accounts for a small company made up to 30 September 1987

27 Jan 1987
Accounts for a small company made up to 30 September 1986

27 Jan 1987
Return made up to 20/01/87; full list of members

09 Sep 1977
Certificate of incorporation

A.C. HYDRAULICS LIMITED Charges

31 March 2003
All assets debenture
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 7 October 2015
Persons entitled: Alan Cobey, Sheila Ann Cobley & Martin Vincent Trevor Hill as Trustees of the Ac Settlement Andthe S C Settlement of 1,3 & 5 Welford Road Leicester
Description: Fixed and floating charges over the undertaking and all…
21 November 1990
Legal charge
Delivered: 30 November 1990
Status: Satisfied on 30 November 1999
Persons entitled: Barclays Bank PLC
Description: 53A kenilworth drive, oadby, leicester leicestershire.
15 March 1985
Legal charge
Delivered: 21 March 1985
Status: Satisfied on 30 November 1999
Persons entitled: Barclays Bank PLC
Description: 48 kenilworth drive, oadby, leicestershire.
18 December 1981
Debenture
Delivered: 4 January 1982
Status: Satisfied on 3 April 2003
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…