Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Richard Bowring |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Ronald James Parker |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 01 February 2007) |
Role | Engineer |
Correspondence Address | 9 Faraday Close Gloucester Gloucestershire GL1 4RL Wales |
Secretary Name | Mr Bruce Edward Pritchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambria The Reddings Cheltenham Gloucestershire GL51 6RL Wales |
Director Name | Mr Stuart James Parker |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cabot Rise Portishead Bristol Gloucestershire BS20 6NX |
Director Name | Mr Mark Robert Graham Dixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Ms CÉCile Parker |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2019(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Ms Helen Sarah Shaw |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | B&P Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2012) |
Correspondence Address | Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ Wales |
Website | hydraflowhydraulics.co.uk |
---|---|
Telephone | 01633 270150 |
Telephone region | Newport |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Natasha Parker 50.00% Ordinary B |
---|---|
1 at £1 | Stuart James Parker 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £474,995 |
Cash | £220,597 |
Current Liabilities | £373,652 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 11 December 2023 (overdue) |
8 October 2014 | Delivered on: 15 October 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 13, block d, tuffley park, tuffley lane, gloucester t/no GR248318. Outstanding |
---|---|
9 October 2014 | Delivered on: 10 October 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
1 March 2023 | Termination of appointment of Helen Sarah Shaw as a director on 1 March 2023 (1 page) |
---|---|
20 February 2023 | Appointment of Mr Richard Bowring as a director on 20 February 2023 (2 pages) |
30 November 2022 | Confirmation statement made on 27 November 2022 with updates (4 pages) |
30 November 2022 | Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022 (2 pages) |
25 November 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
4 May 2022 | Second filing for the termination of Cecile Parker as a director (4 pages) |
4 February 2022 | Termination of appointment of Cécile Parker as a director on 2 February 2022
|
25 January 2022 | Appointment of Ms Helen Sarah Shaw as a director on 25 January 2022 (2 pages) |
25 January 2022 | Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 25 January 2022 (2 pages) |
25 January 2022 | Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2022 (1 page) |
1 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
14 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
14 October 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
16 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2021 | Previous accounting period shortened from 31 December 2021 to 31 December 2020 (1 page) |
22 March 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
16 December 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
15 September 2020 | Satisfaction of charge 049920120002 in full (1 page) |
15 September 2020 | Satisfaction of charge 049920120001 in full (1 page) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
20 December 2019 | Resolutions
|
19 December 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
18 December 2019 | Notification of Brammer Uk Limited as a person with significant control on 6 December 2019 (2 pages) |
18 December 2019 | Cessation of Stuart James Parker as a person with significant control on 6 December 2019 (1 page) |
18 December 2019 | Registered office address changed from Dakota House, Concord Business Park Threapwood Road Manchester M22 0RR England to Dakota House Concord Business Park Manchester M22 0RR on 18 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Stuart James Parker as a director on 6 December 2019 (1 page) |
17 December 2019 | Registered office address changed from Unit 15 Tuffley Park Lower Tuffley Lane Gloucester Gloucestershire GL2 5DE to Dakota House, Concord Business Park Threapwood Road Manchester M22 0RR on 17 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Mark Robert Graham Dixon as a director on 6 December 2019 (2 pages) |
17 December 2019 | Appointment of Ms Cécile Parker as a director on 6 December 2019 (2 pages) |
8 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 December 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
15 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
27 March 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
27 March 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 October 2014 | Registration of charge 049920120002, created on 8 October 2014 (22 pages) |
15 October 2014 | Registration of charge 049920120002, created on 8 October 2014 (22 pages) |
15 October 2014 | Registration of charge 049920120002, created on 8 October 2014 (22 pages) |
10 October 2014 | Registration of charge 049920120001, created on 9 October 2014 (25 pages) |
10 October 2014 | Registration of charge 049920120001, created on 9 October 2014 (25 pages) |
10 October 2014 | Registration of charge 049920120001, created on 9 October 2014 (25 pages) |
13 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 August 2013 | Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 5 August 2013 (1 page) |
12 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
24 September 2012 | Termination of appointment of B&P Company Secretarial Ltd as a secretary (1 page) |
24 September 2012 | Termination of appointment of B&P Company Secretarial Ltd as a secretary (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Termination of appointment of Bruce Pritchett as a secretary (1 page) |
23 December 2010 | Termination of appointment of Bruce Pritchett as a secretary (1 page) |
23 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Appointment of B&P Company Secretarial Ltd as a secretary (2 pages) |
23 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Appointment of B&P Company Secretarial Ltd as a secretary (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Return made up to 27/11/08; full list of members (3 pages) |
17 June 2009 | Return made up to 27/11/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Return made up to 13/11/06; full list of members (2 pages) |
15 January 2007 | Return made up to 13/11/06; full list of members (2 pages) |
21 March 2006 | Amended accounts made up to 31 March 2005 (10 pages) |
21 March 2006 | Amended accounts made up to 31 March 2005 (10 pages) |
21 November 2005 | Return made up to 13/11/05; full list of members (6 pages) |
21 November 2005 | Return made up to 13/11/05; full list of members (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
19 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Company name changed astcap LTD\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | Company name changed astcap LTD\certificate issued on 26/01/04 (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Incorporation (11 pages) |
11 December 2003 | Incorporation (11 pages) |