INDUSTRIAL HYDRAULIC SERVICES LIMITED
BOOTLE INDUSTRIAL HYDRAULICS SERVICES LIMITED DIGIPOWER LIMITED

Hellopages » Merseyside » Sefton » L20 7DA

Company number 03961705
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address 99 STANLEY ROAD, BOOTLE, MERSEYSIDE, L20 7DA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 200 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of INDUSTRIAL HYDRAULIC SERVICES LIMITED are www.industrialhydraulicservices.co.uk, and www.industrial-hydraulic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Industrial Hydraulic Services Limited is a Private Limited Company. The company registration number is 03961705. Industrial Hydraulic Services Limited has been working since 31 March 2000. The present status of the company is Active. The registered address of Industrial Hydraulic Services Limited is 99 Stanley Road Bootle Merseyside L20 7da. . THOMAS, Ian James is a Secretary of the company. MCWADE, Ian John is a Director of the company. THOMAS, Ian James is a Director of the company. Secretary HOGAN, Lesley Ann has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director KELLY, Philip Anthony has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
THOMAS, Ian James
Appointed Date: 08 December 2001

Director
MCWADE, Ian John
Appointed Date: 15 May 2000
58 years old

Director
THOMAS, Ian James
Appointed Date: 08 December 2001
67 years old

Resigned Directors

Secretary
HOGAN, Lesley Ann
Resigned: 08 December 2001
Appointed Date: 11 April 2000

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 11 April 2000
Appointed Date: 31 March 2000

Director
KELLY, Philip Anthony
Resigned: 05 May 2000
Appointed Date: 11 April 2000
72 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 11 April 2000
Appointed Date: 31 March 2000

INDUSTRIAL HYDRAULIC SERVICES LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200

03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200

02 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 56 more events
03 May 2000
New secretary appointed
03 May 2000
New director appointed
25 Apr 2000
Memorandum and Articles of Association
25 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

31 Mar 2000
Incorporation