About

Registered Number: 05747247
Date of Incorporation: 17/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 9 Greenshields Industrial Estate, Bradfield Road, Royal Docks, London, E16 2AU,

 

Established in 2006, Docklands Hydraulics Ltd has its registered office in Royal Docks, London, it has a status of "Active". This company has one director listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIER, Wayne 14 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
PSC04 - N/A 23 March 2020
AD01 - Change of registered office address 23 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 23 March 2018
CH03 - Change of particulars for secretary 23 March 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 March 2014
RESOLUTIONS - N/A 26 July 2013
SH01 - Return of Allotment of shares 26 July 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 19 March 2013
RESOLUTIONS - N/A 23 August 2012
SH01 - Return of Allotment of shares 23 August 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 07 April 2011
TM01 - Termination of appointment of director 12 January 2011
SH01 - Return of Allotment of shares 12 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
395 - Particulars of a mortgage or charge 12 October 2006
287 - Change in situation or address of Registered Office 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
225 - Change of Accounting Reference Date 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
123 - Notice of increase in nominal capital 31 July 2006
MEM/ARTS - N/A 25 July 2006
CERTNM - Change of name certificate 18 July 2006
395 - Particulars of a mortgage or charge 10 June 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 October 2006 Outstanding

N/A

Debenture 31 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.