HYDRAULIC & PNEUMATIC SERVICES LIMITED
RIVERSIDE DRIVE

Hellopages » Greater Manchester » Rochdale » OL16 2SH

Company number 02893524
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address UNIT 4, SMALLBRIDGE INDUSTRIAL PARK, RIVERSIDE DRIVE, ROCHDALE LANCASHIRE, OL16 2SH
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 103 . The most likely internet sites of HYDRAULIC & PNEUMATIC SERVICES LIMITED are www.hydraulicpneumaticservices.co.uk, and www.hydraulic-pneumatic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Littleborough Rail Station is 2 miles; to Greenfield Rail Station is 8 miles; to Ashton-under-Lyne Rail Station is 9.6 miles; to Manchester Victoria Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydraulic Pneumatic Services Limited is a Private Limited Company. The company registration number is 02893524. Hydraulic Pneumatic Services Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Hydraulic Pneumatic Services Limited is Unit 4 Smallbridge Industrial Park Riverside Drive Rochdale Lancashire Ol16 2sh. . BAYLEY, Jonathan Alexander is a Director of the company. HALL, Diane Margaret is a Director of the company. LAWLEY, David John is a Director of the company. Secretary BERRY, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRY, Brian has been resigned. Director CLARKSON, Alan has been resigned. Director WHITTLE, Colin has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Director
BAYLEY, Jonathan Alexander
Appointed Date: 13 February 2014
53 years old

Director
HALL, Diane Margaret
Appointed Date: 13 February 2014
63 years old

Director
LAWLEY, David John
Appointed Date: 13 February 2014
60 years old

Resigned Directors

Secretary
BERRY, Brian
Resigned: 13 February 2014
Appointed Date: 01 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1994

Director
BERRY, Brian
Resigned: 31 March 2002
Appointed Date: 01 February 1994
77 years old

Director
CLARKSON, Alan
Resigned: 13 February 2014
Appointed Date: 01 February 1994
77 years old

Director
WHITTLE, Colin
Resigned: 13 February 2014
Appointed Date: 01 February 1994
71 years old

Persons With Significant Control

Hydraulic Pipework Services Group
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HYDRAULIC & PNEUMATIC SERVICES LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 103

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 103

...
... and 55 more events
31 Mar 1995
Return made up to 01/02/95; full list of members
30 Sep 1994
Accounting reference date notified as 31/12

03 May 1994
Ad 01/02/94--------- £ si 97@1=97 £ ic 2/99

16 Feb 1994
Secretary resigned

01 Feb 1994
Incorporation

HYDRAULIC & PNEUMATIC SERVICES LIMITED Charges

9 October 2013
Charge code 0289 3524 0003
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
8 May 2006
Fixed and floating charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 July 1995
First fixed charge and floating charge
Delivered: 20 July 1995
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book and other debts of the…