M1 HOSE & HYDRAULICS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF2 7AL

Company number 04211655
Status Active
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address UNIT 32 MONCKTON ROAD IND ESTATE, WAKEFIELD, WEST YORKSHIRE, WF2 7AL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of M1 HOSE & HYDRAULICS LIMITED are www.m1hosehydraulics.co.uk, and www.m1-hose-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. M1 Hose Hydraulics Limited is a Private Limited Company. The company registration number is 04211655. M1 Hose Hydraulics Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of M1 Hose Hydraulics Limited is Unit 32 Monckton Road Ind Estate Wakefield West Yorkshire Wf2 7al. . WHEELER, Phillip Alexander is a Director of the company. Secretary LUNT, Michelle has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director GACQUIN, Paul Michael has been resigned. Director LUNT, Gary has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
WHEELER, Phillip Alexander
Appointed Date: 31 January 2013
44 years old

Resigned Directors

Secretary
LUNT, Michelle
Resigned: 19 October 2010
Appointed Date: 04 May 2001

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

Director
GACQUIN, Paul Michael
Resigned: 31 January 2013
Appointed Date: 19 October 2010
50 years old

Director
LUNT, Gary
Resigned: 19 October 2010
Appointed Date: 04 May 2001
59 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

M1 HOSE & HYDRAULICS LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 July 2016
16 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

15 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 45 more events
16 May 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 May 2001
Resolutions
  • ELRES ‐ Elective resolution

15 May 2001
Director resigned
15 May 2001
Secretary resigned
04 May 2001
Incorporation

M1 HOSE & HYDRAULICS LIMITED Charges

28 October 2002
Debenture
Delivered: 14 November 2002
Status: Satisfied on 5 August 2010
Persons entitled: Excel-a-Rate Business Services LTD
Description: Fixed and floating charges over the undertaking and all…
10 June 2001
Debenture
Delivered: 21 June 2001
Status: Satisfied on 25 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…