Active
Company Information for HYDRAULIC CENTRE LIMITED(THE)
215A TORRINGTON AVENUE, COVENTRY, CV4 9AP,
|
Company Registration Number
01637769
Private Limited Company
Active |
Company Name | |
---|---|
HYDRAULIC CENTRE LIMITED(THE) | |
Legal Registered Office | |
215A TORRINGTON AVENUE COVENTRY CV4 9AP Other companies in CV4 | |
Company Number | 01637769 | |
---|---|---|
Company ID Number | 01637769 | |
Date formed | 1982-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-06 23:59:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Gregory Philp Roxburgh as a person with significant control on 2022-11-21 | ||
Director's details changed for Mr Gregory Philp Roxburgh on 2022-11-21 | ||
CH01 | Director's details changed for Mr Gregory Philp Roxburgh on 2022-11-21 | |
PSC04 | Change of details for Mr Gregory Philp Roxburgh as a person with significant control on 2022-11-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Gregory Philp Roxburgh on 2019-11-19 | |
PSC04 | Change of details for Mr Gregory Philp Roxburgh as a person with significant control on 2019-11-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GREGORY PHILP ROXBURGH | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/09 FROM 215a Torrington Avenue Coventry CV4 9AB | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/10/08; full list of members | |
288c | Director's change of particulars / david roxburgh / 18/09/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
363a | RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 | |
363 | RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/06/89 FROM: UNIT 1 MAGUIRE IND ESTATE TORRINGTON AVENUE COVENTRY CV4 9HN | |
363 | RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 | |
SRES14 | 30000 @ £1 03/09/87 | |
88(2) | WD 19/01/88 AD 03/09/87--------- £ SI 30000@1=30000 £ IC 19998/49998 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 | |
363 | RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 452,203 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 386,264 |
Provisions For Liabilities Charges | 2013-05-31 | £ 5,700 |
Provisions For Liabilities Charges | 2012-05-31 | £ 4,400 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDRAULIC CENTRE LIMITED(THE)
Called Up Share Capital | 2013-05-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 50,000 |
Cash Bank In Hand | 2013-05-31 | £ 171,707 |
Cash Bank In Hand | 2012-05-31 | £ 95,817 |
Current Assets | 2013-05-31 | £ 1,437,419 |
Current Assets | 2012-05-31 | £ 1,356,517 |
Debtors | 2013-05-31 | £ 515,712 |
Debtors | 2012-05-31 | £ 550,700 |
Shareholder Funds | 2013-05-31 | £ 1,102,291 |
Shareholder Funds | 2012-05-31 | £ 1,087,644 |
Stocks Inventory | 2013-05-31 | £ 750,000 |
Stocks Inventory | 2012-05-31 | £ 710,000 |
Tangible Fixed Assets | 2013-05-31 | £ 122,775 |
Tangible Fixed Assets | 2012-05-31 | £ 121,791 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as HYDRAULIC CENTRE LIMITED(THE) are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |