ZERO HYDRAULICS LIMITED
LISBURN


Company number NI027382
Status Active
Incorporation Date 1 April 1993
Company Type Private Limited Company
Address CENTURY HOUSE, 40 CRESCENT BUSINESS PARK, LISBURN, COUNTY ANTRIM, BT28 2GN
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 10 . The most likely internet sites of ZERO HYDRAULICS LIMITED are www.zerohydraulics.co.uk, and www.zero-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Zero Hydraulics Limited is a Private Limited Company. The company registration number is NI027382. Zero Hydraulics Limited has been working since 01 April 1993. The present status of the company is Active. The registered address of Zero Hydraulics Limited is Century House 40 Crescent Business Park Lisburn County Antrim Bt28 2gn. . COUGHLAN, Paul Edward Hugh is a Director of the company. Secretary HAMILL, Eileen has been resigned. Secretary MURRAY, Ann Marie has been resigned. Secretary O'HAGAN, Carmel has been resigned. Director HAMILL, Eileen has been resigned. Director MURRAY, Anne Marie has been resigned. Director WARD, Robert Trevor has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
COUGHLAN, Paul Edward Hugh
Appointed Date: 01 April 1993
68 years old

Resigned Directors

Secretary
HAMILL, Eileen
Resigned: 04 December 2004
Appointed Date: 01 April 1993

Secretary
MURRAY, Ann Marie
Resigned: 02 May 2013
Appointed Date: 04 December 2004

Secretary
O'HAGAN, Carmel
Resigned: 01 January 2016
Appointed Date: 02 May 2013

Director
HAMILL, Eileen
Resigned: 04 December 2004
Appointed Date: 19 July 2001
75 years old

Director
MURRAY, Anne Marie
Resigned: 02 May 2013
Appointed Date: 04 December 2004
78 years old

Director
WARD, Robert Trevor
Resigned: 20 July 2000
Appointed Date: 01 April 1993
76 years old

Persons With Significant Control

Mr Paul Coughlan
Notified on: 1 April 2017
68 years old
Nature of control: Ownership of shares – 75% or more

ZERO HYDRAULICS LIMITED Events

19 Apr 2017
Confirmation statement made on 1 April 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10

18 Apr 2016
Termination of appointment of Carmel O'hagan as a secretary on 1 January 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 52 more events
06 Apr 1993
Change of dirs/sec

01 Apr 1993
Decln complnce reg new co

01 Apr 1993
Articles

01 Apr 1993
Memorandum

01 Apr 1993
Pars re dirs/sit reg off

ZERO HYDRAULICS LIMITED Charges

23 October 2000
Mortgage or charge
Delivered: 31 October 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Fixed and floating charge. By wya of fixed…
2 November 1994
Debenture
Delivered: 3 November 1994
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over the undertaking and all property and assets…