MICRON HYDRAULICS LIMITED

Wharfedale Road Wharfedale Road, Bradford, BD4 6SG, West Yorkshire
StatusACTIVE
Company No.01863010
CategoryPrivate Limited Company
Incorporated13 Nov 1984
Age39 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

MICRON HYDRAULICS LIMITED is an active private limited company with number 01863010. It was incorporated 39 years, 5 months, 17 days ago, on 13 November 1984. The company address is Wharfedale Road Wharfedale Road, Bradford, BD4 6SG, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liah Plowman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Janet Plowman

Change date: 2011-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Janet Plowman

Change date: 2010-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cooper

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Cooper

Documents

View document PDF

Legacy

Date: 09 Jan 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jan 2010

Action Date: 09 Jan 2010

Category: Capital

Type: SH19

Capital : 20,218 GBP

Date: 2010-01-09

Documents

View document PDF

Legacy

Date: 09 Jan 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/12/09

Documents

View document PDF

Resolution

Date: 09 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / wendy plowman / 12/09/2009

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony holmes

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/02/03--------- £ si 600@1=600 £ ic 19618/20218

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/02/03--------- £ si 500@1=500 £ ic 19118/19618

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/99; full list of members

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1998

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/96

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/97; no change of members

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 13/01/97 from: 2, bolling road bradford west yorkshire BD4 7BA

Documents

View document PDF

Legacy

Date: 04 Nov 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/95

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/96; full list of members

Documents

View document PDF


Some Companies

CRISP WORKS LIMITED

UNIT 801 HIGHGATE STUDIOS,KENTISH TOWN,NW5 1TL

Number:08775659
Status:ACTIVE
Category:Private Limited Company

JOHN STUART (MURRIAL) LIMITED

MURRIAL,ABERDEENSHIRE,AB52 6NU

Number:SC123091
Status:ACTIVE
Category:Private Limited Company

KILLANE MEWS MANAGEMENT COMPANY LTD

C/O BALLYMENA BLOCK MANAGEMENT LTD CATALYST INC,BALLYMENA,BT43 7QA

Number:NI635874
Status:ACTIVE
Category:Private Limited Company

ML PERFORMANCE LIMITED

57 CHURCH STREET,STAINES-UPON-THAMES,TW18 4XS

Number:09676118
Status:ACTIVE
Category:Private Limited Company

QUALITEL VOICE & DATA LIMITED

DAWSON HOUSE MATRIX OFFICE PARK,CHORLEY,PR7 7NA

Number:01414242
Status:ACTIVE
Category:Private Limited Company

THE PEOPLE'S PARTNER LIMITED

21 SKYLINES VILLAGE, 2ND FLOOR,LONDON,E14 9TS

Number:08901169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source