G P HYDRAULICS LIMITED
SWANSEA THEMEOTHER LIMITED

Hellopages » Swansea » Swansea » SA1 4AF

Company number 03932202
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address 1 PICTON LANE, SWANSEA, SA1 4AF
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 3 . The most likely internet sites of G P HYDRAULICS LIMITED are www.gphydraulics.co.uk, and www.g-p-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. G P Hydraulics Limited is a Private Limited Company. The company registration number is 03932202. G P Hydraulics Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of G P Hydraulics Limited is 1 Picton Lane Swansea Sa1 4af. . MORGAN, Gary Mark is a Secretary of the company. LEWIS, Daniel Phillip is a Director of the company. LEWIS, Phillip Anthony is a Director of the company. MORGAN, Gary Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
MORGAN, Gary Mark
Appointed Date: 08 March 2000

Director
LEWIS, Daniel Phillip
Appointed Date: 06 April 2009
37 years old

Director
LEWIS, Phillip Anthony
Appointed Date: 08 March 2000
73 years old

Director
MORGAN, Gary Mark
Appointed Date: 08 March 2000
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 2000
Appointed Date: 23 February 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 March 2000
Appointed Date: 23 February 2000

Persons With Significant Control

Mr Daniel Phillip Lewis
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Anthony Lewis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gary Mark Morgan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G P HYDRAULICS LIMITED Events

03 Mar 2017
Confirmation statement made on 23 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3

...
... and 42 more events
15 Mar 2000
New secretary appointed;new director appointed
15 Mar 2000
Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
09 Mar 2000
Secretary resigned
09 Mar 2000
Director resigned
23 Feb 2000
Incorporation

G P HYDRAULICS LIMITED Charges

22 April 2009
Debenture
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…