HYDRAMATIC SOURCE & SUPPLY LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 3WR

Company number 03951682
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address UNIT 4 OAKES GREEN COURT, OAKES GREEN, SHEFFIELD, SOUTH YORKSHIRE, S9 3WR
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registration of charge 039516820001, created on 13 March 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of HYDRAMATIC SOURCE & SUPPLY LTD are www.hydramaticsourcesupply.co.uk, and www.hydramatic-source-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Swinton (South Yorks) Rail Station is 8.4 miles; to Mexborough Rail Station is 9.1 miles; to Silkstone Common Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydramatic Source Supply Ltd is a Private Limited Company. The company registration number is 03951682. Hydramatic Source Supply Ltd has been working since 20 March 2000. The present status of the company is Active. The registered address of Hydramatic Source Supply Ltd is Unit 4 Oakes Green Court Oakes Green Sheffield South Yorkshire S9 3wr. . HALL, Ian Ernest is a Secretary of the company. BIRMINGHAM, Christopher Lee is a Director of the company. HEWITT, Alan is a Director of the company. Secretary BIRMINGHAM, Christopher Lee has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary VAUGHAN, Benjamin Stewart has been resigned. Director CLARK, Lynn has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
HALL, Ian Ernest
Appointed Date: 31 May 2005

Director
BIRMINGHAM, Christopher Lee
Appointed Date: 23 May 2005
49 years old

Director
HEWITT, Alan
Appointed Date: 05 December 2016
45 years old

Resigned Directors

Secretary
BIRMINGHAM, Christopher Lee
Resigned: 31 May 2005
Appointed Date: 10 September 2003

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 13 April 2000
Appointed Date: 20 March 2000

Secretary
VAUGHAN, Benjamin Stewart
Resigned: 10 September 2003
Appointed Date: 13 April 2000

Director
CLARK, Lynn
Resigned: 23 May 2005
Appointed Date: 13 April 2000
69 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 13 April 2000
Appointed Date: 20 March 2000

Persons With Significant Control

Mr Christopher Lee Birmingham
Notified on: 5 December 2016
49 years old
Nature of control: Ownership of shares – 75% or more

HYDRAMATIC SOURCE & SUPPLY LTD Events

16 Mar 2017
Registration of charge 039516820001, created on 13 March 2017
21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Dec 2016
Statement of capital following an allotment of shares on 5 December 2016
  • GBP 100

05 Dec 2016
Appointment of Mr Alan Hewitt as a director on 5 December 2016
...
... and 46 more events
18 Apr 2000
New director appointed
18 Apr 2000
Registered office changed on 18/04/00 from: windsor house temple row birmingham west midlands B2 5JX
18 Apr 2000
Director resigned
18 Apr 2000
Secretary resigned
20 Mar 2000
Incorporation

HYDRAMATIC SOURCE & SUPPLY LTD Charges

13 March 2017
Charge code 0395 1682 0001
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…