M1 HOSE & HYDRAULICS LIMITED
Status | ACTIVE |
Company No. | 04211655 |
Category | Private Limited Company |
Incorporated | 04 May 2001 |
Age | 23 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
M1 HOSE & HYDRAULICS LIMITED is an active private limited company with number 04211655. It was incorporated 23 years, 1 month, 3 days ago, on 04 May 2001. The company address is Unit 32 Monckton Road Ind Estate Unit 32 Monckton Road Ind Estate, West Yorkshire, WF2 7AL.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Change to a person with significant control
Date: 09 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-09
Psc name: Mr Gary Lunt
Documents
Notification of a person with significant control
Date: 09 May 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Joshdan Limited
Notification date: 2018-11-30
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-09
Officer name: Mr Gary Lunt
Documents
Cessation of a person with significant control
Date: 09 May 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-30
Psc name: Hold (Uk) Ltd
Documents
Cessation of a person with significant control
Date: 09 May 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Phillip Alexander Wheeler
Cessation date: 2018-11-30
Documents
Notification of a person with significant control
Date: 09 May 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Lunt
Notification date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-30
Officer name: Phillip Alexander Wheeler
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Lunt
Appointment date: 2018-11-30
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hold (Uk) Ltd
Change date: 2018-04-20
Documents
Change to a person with significant control
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-20
Psc name: Mr Phillip Alexander Wheeler
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Gazette filings brought up to date
Date: 04 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Gacquin
Documents
Appoint person director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Alexander Wheeler
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Gacquin
Documents
Termination director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Lunt
Documents
Termination secretary company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Lunt
Documents
Capital allotment shares
Date: 07 Oct 2010
Action Date: 01 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-01
Capital : 1,000 GBP
Documents
Legacy
Date: 28 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary lunt / 04/05/2008
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michelle lunt / 04/05/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 14 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Legacy
Date: 22 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/02 to 30/07/02
Documents
Legacy
Date: 08 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 08/08/01 from: 45 pennine road horwich bolton lancashire BL6 7HR
Documents
Legacy
Date: 21 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2001
Category: Address
Type: 287
Description: Registered office changed on 16/05/01 from: 189 reddish road stockport cheshire SK5 7HR
Documents
Resolution
Date: 16 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
77 RAGLAN ROAD,LEEDS,LS2 9DZ
Number: | 11448876 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MURRAY STREET,LLANELLI,SA15 1AQ
Number: | 10103048 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINESGATE,BATH,BA2 3DP
Number: | 03217696 |
Status: | ACTIVE |
Category: | Private Limited Company |
KWS PLANNING CONSULTANTS LIMITED
182A HIGH STREET,BECKENHAM,BR3 1EW
Number: | 08482620 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11689049 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LAURENCE MEADOWS MANAGEMENT COMPANY LIMITED
60 WHITEHALL ROAD,HALESOWEN,B63 3JS
Number: | 09953562 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |