J.V. HYDRAULICS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 8DE

Company number 04178487
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address UNIT 1 VENTURE WAY, PRIORSWOOD INDUSTRIAL ESTATE, TAUNTON, SOMERSET, TA2 8DE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Andy Rimes on 1 November 2016; Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of J.V. HYDRAULICS LIMITED are www.jvhydraulics.co.uk, and www.j-v-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. J V Hydraulics Limited is a Private Limited Company. The company registration number is 04178487. J V Hydraulics Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of J V Hydraulics Limited is Unit 1 Venture Way Priorswood Industrial Estate Taunton Somerset Ta2 8de. . LANG, Richard Jeremy is a Director of the company. PROUSE, Paul William John is a Director of the company. RIMES, Andrew is a Director of the company. Secretary LANG, Susan Ann has been resigned. Secretary NORMAN, Allison Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LANG, Susan Ann has been resigned. Director LIGHT, Terrance Bernard has been resigned. Director NORMAN, Allison Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LANG, Richard Jeremy
Appointed Date: 13 March 2001
64 years old

Director
PROUSE, Paul William John
Appointed Date: 22 April 2011
56 years old

Director
RIMES, Andrew
Appointed Date: 22 April 2011
62 years old

Resigned Directors

Secretary
LANG, Susan Ann
Resigned: 22 April 2011
Appointed Date: 12 May 2003

Secretary
NORMAN, Allison Jane
Resigned: 09 May 2003
Appointed Date: 13 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
LANG, Susan Ann
Resigned: 22 April 2011
Appointed Date: 21 January 2009
61 years old

Director
LIGHT, Terrance Bernard
Resigned: 04 May 2016
Appointed Date: 22 April 2011
82 years old

Director
NORMAN, Allison Jane
Resigned: 09 May 2003
Appointed Date: 13 March 2001
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Rotec Holdings Limited
Notified on: 13 March 2017
Nature of control: Ownership of shares – 75% or more

J.V. HYDRAULICS LIMITED Events

16 Mar 2017
Director's details changed for Andy Rimes on 1 November 2016
15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Termination of appointment of Terrance Bernard Light as a director on 4 May 2016
23 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

...
... and 45 more events
13 Apr 2001
New director appointed
13 Apr 2001
New secretary appointed
13 Apr 2001
New director appointed
13 Apr 2001
Ad 13/03/01--------- £ si 999@1=999 £ ic 1/1000
13 Mar 2001
Incorporation