About

Registered Number: 05477366
Date of Incorporation: 10/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 & 6 Farthing Road Industrial Estate, Ipswich, Suffolk, IP1 5AP,

 

Eastern Hose & Hydraulics Ltd was founded on 10 June 2005, it's status is listed as "Active". The organisation has 4 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GISSING, Hayley 24 March 2016 - 1
GISSING, Matthew James 01 July 2014 - 1
MILLER, Elaine 16 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
GISSING, Cheryl Irene 27 June 2014 27 July 2019 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 09 October 2019
RESOLUTIONS - N/A 20 August 2019
MA - Memorandum and Articles 20 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
CS01 - N/A 15 July 2019
AD01 - Change of registered office address 27 June 2019
AP01 - Appointment of director 25 February 2019
RESOLUTIONS - N/A 28 January 2019
RESOLUTIONS - N/A 28 January 2019
RESOLUTIONS - N/A 28 January 2019
SH08 - Notice of name or other designation of class of shares 28 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 January 2019
SH08 - Notice of name or other designation of class of shares 28 January 2019
SH01 - Return of Allotment of shares 28 January 2019
AP01 - Appointment of director 28 January 2019
MA - Memorandum and Articles 28 January 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 16 July 2018
PSC04 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
AP01 - Appointment of director 06 December 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 14 July 2016
MR01 - N/A 11 May 2016
SH01 - Return of Allotment of shares 03 May 2016
SH01 - Return of Allotment of shares 03 May 2016
SH03 - Return of purchase of own shares 03 May 2016
CH01 - Change of particulars for director 07 April 2016
AD01 - Change of registered office address 06 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 27 July 2015
AR01 - Annual Return 26 March 2015
AR01 - Annual Return 24 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 28 August 2014
AP03 - Appointment of secretary 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 06 September 2013
RESOLUTIONS - N/A 18 July 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AAMD - Amended Accounts 15 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 04 August 2008
353 - Register of members 04 August 2008
AA - Annual Accounts 07 November 2007
287 - Change in situation or address of Registered Office 13 September 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 22 March 2007
225 - Change of Accounting Reference Date 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
287 - Change in situation or address of Registered Office 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.