HYDRAULIC ADAPTORS & HOSE ASSEMBLIES LIMITED
AYLESFORD

Hellopages » Kent » Tonbridge and Malling » ME20 7BT
Company number 02204835
Status Active
Incorporation Date 11 December 1987
Company Type Private Limited Company
Address UNIT 1 SUPERABBEY ESTATE, BEDDOW WAY, AYLESFORD, KENT, ME20 7BT
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 33 . The most likely internet sites of HYDRAULIC ADAPTORS & HOSE ASSEMBLIES LIMITED are www.hydraulicadaptorshoseassemblies.co.uk, and www.hydraulic-adaptors-hose-assemblies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Bearsted Rail Station is 4.1 miles; to Chatham Rail Station is 5.5 miles; to Rochester Rail Station is 5.8 miles; to Gillingham (Kent) Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydraulic Adaptors Hose Assemblies Limited is a Private Limited Company. The company registration number is 02204835. Hydraulic Adaptors Hose Assemblies Limited has been working since 11 December 1987. The present status of the company is Active. The registered address of Hydraulic Adaptors Hose Assemblies Limited is Unit 1 Superabbey Estate Beddow Way Aylesford Kent Me20 7bt. The company`s financial liabilities are £45.97k. It is £-21.24k against last year. The cash in hand is £0.23k. It is £-3.8k against last year. And the total assets are £145.21k, which is £-36.61k against last year. CORNELIUS, Jeanette is a Secretary of the company. CORNELIUS, Gary is a Director of the company. CORNELIUS, Jeanette is a Director of the company. Secretary GOLDER-HAYES, Barbara Ann has been resigned. Director GOLDER-HAYES, Anthony John has been resigned. Director GOLDER-HAYES, Barbara Ann has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


hydraulic adaptors & hose assemblies Key Finiance

LIABILITIES £45.97k
-32%
CASH £0.23k
-95%
TOTAL ASSETS £145.21k
-21%
All Financial Figures

Current Directors

Secretary
CORNELIUS, Jeanette
Appointed Date: 25 May 1996

Director
CORNELIUS, Gary

60 years old

Director
CORNELIUS, Jeanette
Appointed Date: 06 April 2003
57 years old

Resigned Directors

Secretary
GOLDER-HAYES, Barbara Ann
Resigned: 29 May 1996

Director
GOLDER-HAYES, Anthony John
Resigned: 03 January 1996
86 years old

Director
GOLDER-HAYES, Barbara Ann
Resigned: 29 May 1996
84 years old

Persons With Significant Control

Mr Gary Cornelius
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jeanette Cornelius
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYDRAULIC ADAPTORS & HOSE ASSEMBLIES LIMITED Events

06 Jan 2017
Confirmation statement made on 20 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 30 September 2016
07 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 33

09 Dec 2015
Total exemption small company accounts made up to 30 September 2015
21 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
09 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Sep 1988
Registered office changed on 09/09/88 from: scriba house the green,loose maidstone kent ME15 0AA

01 Sep 1988
Secretary resigned;director resigned

01 Sep 1988
Registered office changed on 01/09/88 from: 61 fairview avenue wigmore gillingham kent ME8

11 Dec 1987
Incorporation

HYDRAULIC ADAPTORS & HOSE ASSEMBLIES LIMITED Charges

19 December 2003
Underlease
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Cartem Limited
Description: £2,227.50 under the underlease.
29 May 1996
Debenture
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1991
Mortgage debenture
Delivered: 26 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…