MODULAR HYDRAULIC SYSTEMS LIMITED
ALDERSHOT

Hellopages » Hampshire » Rushmoor » GU12 4SJ

Company number 01398055
Status Active
Incorporation Date 6 November 1978
Company Type Private Limited Company
Address UNIT 9 REDAN HILL ESTATE, REDAN ROAD, ALDERSHOT, HAMPSHIRE, GU12 4SJ
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MODULAR HYDRAULIC SYSTEMS LIMITED are www.modularhydraulicsystems.co.uk, and www.modular-hydraulic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Ash Vale Rail Station is 2.1 miles; to Blackwater Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 6.9 miles; to Bagshot Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Modular Hydraulic Systems Limited is a Private Limited Company. The company registration number is 01398055. Modular Hydraulic Systems Limited has been working since 06 November 1978. The present status of the company is Active. The registered address of Modular Hydraulic Systems Limited is Unit 9 Redan Hill Estate Redan Road Aldershot Hampshire Gu12 4sj. . WEEKS, Sharon Elizabeth is a Secretary of the company. DUDMAN, Allan George is a Director of the company. Secretary DUDMAN, Allan George has been resigned. Secretary DUDMAN, Reginald George has been resigned. Secretary NEWMAN, Anthony Leycester has been resigned. Secretary WEEKS, Ray has been resigned. Secretary WEEKS, Sharon Elizabeth has been resigned. Director DUDMAN, Mark George has been resigned. Director DUDMAN, Neil Norman has been resigned. Director DUDMAN, Sara has been resigned. Director DUDMAN, Wendy Simone has been resigned. Director NEWMAN, Anthony Leycester has been resigned. Director NEWMAN, Edna Ann has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
WEEKS, Sharon Elizabeth
Appointed Date: 31 March 2010

Director
DUDMAN, Allan George

76 years old

Resigned Directors

Secretary
DUDMAN, Allan George
Resigned: 20 May 1993
Appointed Date: 01 January 1993

Secretary
DUDMAN, Reginald George
Resigned: 02 October 2000
Appointed Date: 20 May 1993

Secretary
NEWMAN, Anthony Leycester
Resigned: 20 May 1993

Secretary
WEEKS, Ray
Resigned: 31 March 2010
Appointed Date: 24 October 2003

Secretary
WEEKS, Sharon Elizabeth
Resigned: 24 October 2003
Appointed Date: 02 October 2000

Director
DUDMAN, Mark George
Resigned: 06 October 2005
Appointed Date: 01 November 1999
51 years old

Director
DUDMAN, Neil Norman
Resigned: 06 October 2005
Appointed Date: 01 November 1999
49 years old

Director
DUDMAN, Sara
Resigned: 06 October 2005
Appointed Date: 03 April 2000
49 years old

Director
DUDMAN, Wendy Simone
Resigned: 23 April 2007
78 years old

Director
NEWMAN, Anthony Leycester
Resigned: 30 April 1993
89 years old

Director
NEWMAN, Edna Ann
Resigned: 20 May 1993
88 years old

Persons With Significant Control

Mr Allan George Dudman
Notified on: 8 November 2016
76 years old
Nature of control: Ownership of shares – 75% or more

MODULAR HYDRAULIC SYSTEMS LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 October 2016
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
20 Mar 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 5,000

02 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 96 more events
15 Jul 1987
Return made up to 31/10/86; full list of members

08 Apr 1987
Particulars of mortgage/charge

27 Jun 1986
Accounts for a small company made up to 31 October 1985

27 Jun 1986
Return made up to 31/10/85; full list of members

06 Nov 1978
Incorporation

MODULAR HYDRAULIC SYSTEMS LIMITED Charges

20 May 2010
Charge by way of debenture
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 January 2000
Debenture
Delivered: 22 January 2000
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 1994
Legal charge
Delivered: 19 October 1994
Status: Satisfied on 14 September 2001
Persons entitled: Scottish Equitable PLC
Description: L/H-unit 9 redan hill estate aldershot t/n-HP459843.
15 July 1994
Mortgage deed
Delivered: 3 August 1994
Status: Satisfied on 21 February 2004
Persons entitled: Lloyds Bank PLC
Description: L/H-unit 9 redan hill estate aldershot hampshire. Floating…
31 March 1994
Legal charge
Delivered: 6 April 1994
Status: Satisfied on 10 December 2003
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Unit 10 redan hill estate aldershot hampshire.
20 May 1993
Legal mortgage
Delivered: 21 May 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being unit 9 redan hill estate…
1 April 1987
Legal charge
Delivered: 8 April 1987
Status: Satisfied on 21 March 1990
Persons entitled: Lloyds Bank PLC
Description: Unit 9 redan hill estate, aldershot.
22 February 1984
Debenture
Delivered: 13 March 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1982
Debenture
Delivered: 3 July 1982
Status: Satisfied
Persons entitled: Belgrave Bridge
Description: Floating charge on undertaking and all property present and…