HYDRAULIC SUPPLIES LIMITED
DARLASTON ROAD WEDNESBURY


Company number 02651256
Status Active
Incorporation Date 4 October 1991
Company Type Private Limited Company
Address UNITS 5 AND 6 BLOCK 2, WEDNESBURY TRADING ESTATE, DARLASTON ROAD WEDNESBURY, WEST MIDLANDS WS107JN
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Satisfaction of charge 2 in full; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of HYDRAULIC SUPPLIES LIMITED are www.hydraulicsupplies.co.uk, and www.hydraulic-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Hydraulic Supplies Limited is a Private Limited Company. The company registration number is 02651256. Hydraulic Supplies Limited has been working since 04 October 1991. The present status of the company is Active. The registered address of Hydraulic Supplies Limited is Units 5 and 6 Block 2 Wednesbury Trading Estate Darlaston Road Wednesbury West Midlands Ws107jn. . CADD, Graham James is a Secretary of the company. CADD, Graham James is a Director of the company. CADD, Richard Brian is a Director of the company. Secretary JONES, Vivienne has been resigned. Director JONES, Peter Horace has been resigned. Director JONES, Peter Horace has been resigned. Director PAOLUCCI, Flavio has been resigned. Director REGGINI, Gianluigi has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
CADD, Graham James
Appointed Date: 31 July 1999

Director
CADD, Graham James
Appointed Date: 10 March 1999
66 years old

Director
CADD, Richard Brian
Appointed Date: 10 December 2012
56 years old

Resigned Directors

Secretary
JONES, Vivienne
Resigned: 31 July 1999
Appointed Date: 04 October 1991

Director
JONES, Peter Horace
Resigned: 24 September 1991
Appointed Date: 04 October 1991
82 years old

Director
JONES, Peter Horace
Resigned: 31 July 1999
82 years old

Director
PAOLUCCI, Flavio
Resigned: 26 July 2006
Appointed Date: 10 March 1999
62 years old

Director
REGGINI, Gianluigi
Resigned: 31 March 2013
Appointed Date: 26 July 2006
69 years old

Persons With Significant Control

Mr Graham James Cadd
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYDRAULIC SUPPLIES LIMITED Events

07 Jan 2017
Accounts for a small company made up to 31 March 2016
07 Dec 2016
Satisfaction of charge 2 in full
10 Oct 2016
Confirmation statement made on 4 October 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 269,000

...
... and 79 more events
03 Aug 1993
Accounts for a small company made up to 30 September 1992

20 Oct 1992
Return made up to 04/10/92; full list of members
  • 363(288) ‐ Director resigned

17 Aug 1992
Particulars of mortgage/charge

22 May 1992
Accounting reference date notified as 30/09

04 Oct 1991
Incorporation

HYDRAULIC SUPPLIES LIMITED Charges

29 November 1995
Fixed charge over book debts
Delivered: 30 November 1995
Status: Satisfied on 7 December 2016
Persons entitled: Trade Indemnity-Heller Commercial Finance
Description: The ultimate balance due or owing to the company by tih…
28 July 1992
Debenture
Delivered: 17 August 1992
Status: Outstanding
Persons entitled: A
Description: Fixed and floating charges over the undertaking and all…