M1 HOSE & HYDRAULICS LIMITED

Unit 32 Monckton Road Ind Estate Unit 32 Monckton Road Ind Estate, West Yorkshire, WF2 7AL
StatusACTIVE
Company No.04211655
CategoryPrivate Limited Company
Incorporated04 May 2001
Age23 years, 1 month, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gacquin

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Alexander Wheeler

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gacquin

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Lunt

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Lunt

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary lunt / 04/05/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / michelle lunt / 04/05/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 30/07/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 16 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARZEH LEEDS LIMITED

77 RAGLAN ROAD,LEEDS,LS2 9DZ

Number:11448876
Status:ACTIVE
Category:Private Limited Company

ECOXERO 50 LIMITED

3 MURRAY STREET,LLANELLI,SA15 1AQ

Number:10103048
Status:ACTIVE
Category:Private Limited Company

HHFS LIMITED

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

L1 RLDZ LIMITED

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)

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