H + L HYDRAULIC LIMITED
SURREY HYDRAULIK RING LIMITED

Hellopages » Greater London » Sutton » CR0 4XB

Company number 01160675
Status Active
Incorporation Date 19 February 1974
Company Type Private Limited Company
Address 6 BEDDINGTON FARM ROAD, CROYDON, SURREY, CR0 4XB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Termination of appointment of Vaughan Rhys Jarvis as a director on 13 September 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of H + L HYDRAULIC LIMITED are www.hlhydraulic.co.uk, and www.h-l-hydraulic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. H L Hydraulic Limited is a Private Limited Company. The company registration number is 01160675. H L Hydraulic Limited has been working since 19 February 1974. The present status of the company is Active. The registered address of H L Hydraulic Limited is 6 Beddington Farm Road Croydon Surrey Cr0 4xb. . SKINNER, Richard Michael Mark is a Secretary of the company. SKINNER, Richard Michael Mark is a Director of the company. Secretary BYRNE, Tracey Elizabeth has been resigned. Secretary MOODY, Nicholas has been resigned. Secretary NIGHTINGALE, Francis Robert has been resigned. Secretary SKINNER, Richard Michael Mark has been resigned. Director BOYD, William Linwood has been resigned. Director JARVIS, Vaughan Rhys has been resigned. Director MAIER, Juergen has been resigned. Director SCHMID, Gerhard, Dr has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SKINNER, Richard Michael Mark
Appointed Date: 16 February 2007

Director
SKINNER, Richard Michael Mark
Appointed Date: 31 March 2006
63 years old

Resigned Directors

Secretary
BYRNE, Tracey Elizabeth
Resigned: 16 February 2007
Appointed Date: 31 March 2006

Secretary
MOODY, Nicholas
Resigned: 28 September 2005
Appointed Date: 21 April 2000

Secretary
NIGHTINGALE, Francis Robert
Resigned: 21 April 2000

Secretary
SKINNER, Richard Michael Mark
Resigned: 31 March 2006
Appointed Date: 28 September 2005

Director
BOYD, William Linwood
Resigned: 31 March 2006
Appointed Date: 28 September 2005
76 years old

Director
JARVIS, Vaughan Rhys
Resigned: 13 September 2016
Appointed Date: 30 January 2007
72 years old

Director
MAIER, Juergen
Resigned: 28 September 2005
Appointed Date: 15 October 1997
68 years old

Director
SCHMID, Gerhard, Dr
Resigned: 15 October 1997
75 years old

Persons With Significant Control

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

H + L HYDRAULIC LIMITED Events

13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
13 Sep 2016
Termination of appointment of Vaughan Rhys Jarvis as a director on 13 September 2016
07 Jun 2016
Accounts for a dormant company made up to 30 September 2015
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 260,000

10 Nov 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 98 more events
12 Jan 1988
Director's particulars changed

12 Jan 1988
Secretary resigned;new secretary appointed

12 Jan 1988
Accounts for a small company made up to 31 December 1986

27 Apr 1987
Return made up to 31/10/86; full list of members

25 Oct 1986
Accounts for a small company made up to 31 December 1985

H + L HYDRAULIC LIMITED Charges

16 June 1995
Mortgage debenture
Delivered: 30 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 June 1995
Legal mortgage
Delivered: 30 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 6 riverside industrial park meir road…