HYDRAULICS & PNEUMATICS (SELBY) LIMITED

Unit 12-14 Apollo Business Centre Osgodby, Selby, YO8 5HX, North Yorkshire, England
StatusACTIVE
Company No.07905335
CategoryPrivate Limited Company
Incorporated11 Jan 2012
Age12 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

HYDRAULICS & PNEUMATICS (SELBY) LIMITED is an active private limited company with number 07905335. It was incorporated 12 years, 4 months, 10 days ago, on 11 January 2012. The company address is Unit 12-14 Apollo Business Centre Osgodby, Selby, YO8 5HX, North Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Old address: 12-14 Apollo Business Centre Osgodby Selby North Yorkshire YO8 5HX England

New address: Unit 12-14 Apollo Business Centre Osgodby Selby North Yorkshire YO8 5HX

Change date: 2023-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Old address: Unit 5 & 6 Apollo Business Centre Becksyke Farm Osgodby Selby YO8 5HX England

Change date: 2023-01-25

New address: 12-14 Apollo Business Centre Osgodby Selby North Yorkshire YO8 5HX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Mr John Lindley

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Andrea Jane Lindley

Change date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-11

Officer name: Mr John Lindley

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Andrea Jane Lindley

Change date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lindley

Appointment date: 2017-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Andrea Jane Lindley

Change date: 2017-08-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Lindley

Termination date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-04

New address: Unit 5 & 6 Apollo Business Centre Becksyke Farm Osgodby Selby YO8 5HX

Old address: 67 High Street Bentley Doncaster South Yorkshire DN5 0AA England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-04

Old address: 34 Bridgegate Howden East Yorkshire DN14 7AB

New address: 67 High Street Bentley Doncaster South Yorkshire DN5 0AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lindley

Termination date: 2015-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Jane Lindley

Appointment date: 2015-01-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Andrea Lindley

Appointment date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lindley

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Lindley

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mycoe

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mycoe

Documents

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA NANO DEVELOPMENTS LIMITED

60 NEW ROAD,BRIXHAM,TQ5 8NJ

Number:11104925
Status:ACTIVE
Category:Private Limited Company

EMMALOR HEALTHCARE LIMITED

2 MIDDLETON ROAD,HAYES,UB3 2RB

Number:09235034
Status:ACTIVE
Category:Private Limited Company

KEXGILL (LIVERPOOL) 2 LIMITED

56 COTTINGHAM ROAD,HULL,HU6 7RA

Number:11217129
Status:ACTIVE
Category:Private Limited Company

MANAGEFORECOURT LIMITED

1 BRYN DRIVE,STOCKPORT,SK5 7JD

Number:04197771
Status:ACTIVE
Category:Private Limited Company

NORMANTON POWER LIMITED

FOURTH FLOOR,CARDIFF,CF10 3FD

Number:09649338
Status:ACTIVE
Category:Private Limited Company

PREMIER LEASING OPTIONS LIMITED

SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ

Number:04074141
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