ECOHYDRAULICS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 4EN

Company number 06116481
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address WALKER & SUTCLIFFE, 12 GREENHEAD ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 4EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Director's details changed for Jeremy Matthew Booker on 18 March 2016. The most likely internet sites of ECOHYDRAULICS LIMITED are www.ecohydraulics.co.uk, and www.ecohydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Ecohydraulics Limited is a Private Limited Company. The company registration number is 06116481. Ecohydraulics Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Ecohydraulics Limited is Walker Sutcliffe 12 Greenhead Road Huddersfield West Yorkshire Hd1 4en. The cash in hand is £0k. It is £0k against last year. . MASSEY, John David is a Secretary of the company. BOOKER, Jeremy Matthew is a Director of the company. DAVIES, Stephen Mark is a Director of the company. MASSEY, John David is a Director of the company. Secretary HAIGH, Richard Alan has been resigned. Secretary PCS (SECRETARIES) LIMITED has been resigned. Director HAIGH, Richard Alan has been resigned. Director OLDFIELD, David Hedley has been resigned. Director PCS (DIRECTORS) LIMITED has been resigned. The company operates in "Dormant Company".


ecohydraulics Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MASSEY, John David
Appointed Date: 13 August 2010

Director
BOOKER, Jeremy Matthew
Appointed Date: 01 December 2008
58 years old

Director
DAVIES, Stephen Mark
Appointed Date: 20 February 2007
62 years old

Director
MASSEY, John David
Appointed Date: 20 February 2007
64 years old

Resigned Directors

Secretary
HAIGH, Richard Alan
Resigned: 13 August 2010
Appointed Date: 20 February 2007

Secretary
PCS (SECRETARIES) LIMITED
Resigned: 20 February 2007
Appointed Date: 19 February 2007

Director
HAIGH, Richard Alan
Resigned: 25 January 2013
Appointed Date: 20 February 2007
79 years old

Director
OLDFIELD, David Hedley
Resigned: 25 January 2013
Appointed Date: 20 February 2007
79 years old

Director
PCS (DIRECTORS) LIMITED
Resigned: 20 February 2007
Appointed Date: 19 February 2007

Persons With Significant Control

Hedley Hydraulics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECOHYDRAULICS LIMITED Events

02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
21 Oct 2016
Accounts for a dormant company made up to 31 January 2016
21 Mar 2016
Director's details changed for Jeremy Matthew Booker on 18 March 2016
02 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1

26 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 25 more events
20 Mar 2007
Accounting reference date shortened from 29/02/08 to 31/01/08
20 Mar 2007
Registered office changed on 20/03/07 from: 1 dunderdale street, longridge preston lancashire PR3 3WB
02 Mar 2007
Director resigned
02 Mar 2007
Secretary resigned
19 Feb 2007
Incorporation