HCL FLUID POWER LIMITED
CROYDON

Hellopages » Greater London » Sutton » CR0 4XB
Company number 04289544
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address HCL HOUSE, BEDDINGTON FARM ROAD, CROYDON, SURREY, CR0 4XB
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HCL FLUID POWER LIMITED are www.hclfluidpower.co.uk, and www.hcl-fluid-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Hcl Fluid Power Limited is a Private Limited Company. The company registration number is 04289544. Hcl Fluid Power Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Hcl Fluid Power Limited is Hcl House Beddington Farm Road Croydon Surrey Cr0 4xb. . CAIDAN, Jill Dorothy is a Director of the company. MAJOR-MORRELL, Kevin Andrew is a Director of the company. Secretary BICKERSTAFFE, Carol has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CAIDAN, Jill Dorothy has been resigned. Secretary COOMBES, Rebecca Louise has been resigned. Director BICKERSTAFFE, Carol has been resigned. Director CAIDAN, Jill Dorothy has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HOAD, Ken has been resigned. Director HOAD, Steven has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Director
CAIDAN, Jill Dorothy
Appointed Date: 01 April 2014
87 years old

Director
MAJOR-MORRELL, Kevin Andrew
Appointed Date: 01 August 2007
63 years old

Resigned Directors

Secretary
BICKERSTAFFE, Carol
Resigned: 04 April 2008
Appointed Date: 18 September 2001

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 September 2001
Appointed Date: 18 September 2001

Secretary
CAIDAN, Jill Dorothy
Resigned: 13 May 2013
Appointed Date: 16 September 2010

Secretary
COOMBES, Rebecca Louise
Resigned: 01 August 2009
Appointed Date: 04 April 2008

Director
BICKERSTAFFE, Carol
Resigned: 04 April 2008
Appointed Date: 02 June 2004
56 years old

Director
CAIDAN, Jill Dorothy
Resigned: 13 May 2013
Appointed Date: 16 September 2010
87 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 September 2001
Appointed Date: 18 September 2001

Director
HOAD, Ken
Resigned: 16 September 2004
Appointed Date: 02 June 2004
83 years old

Director
HOAD, Steven
Resigned: 04 April 2008
Appointed Date: 18 September 2001
58 years old

Persons With Significant Control

Mr Kevin Andrew Major-Morrell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HCL FLUID POWER LIMITED Events

22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
17 Sep 2016
Total exemption full accounts made up to 31 March 2016
17 Dec 2015
Total exemption full accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

04 Feb 2015
Director's details changed for Mrs Jill Dorothy Caidan on 2 February 2015
...
... and 46 more events
24 Sep 2001
Director resigned
24 Sep 2001
New secretary appointed
24 Sep 2001
New director appointed
24 Sep 2001
Registered office changed on 24/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
18 Sep 2001
Incorporation