About

Registered Number: 07490638
Date of Incorporation: 12/01/2011 (14 years and 3 months ago)
Company Status: Active
Registered Address: North Bank Road, The Docks, Port Talbot, SA13 1RE,

 

Evans Hydraulics Ltd was founded on 12 January 2011, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 2 directors listed as Evans, Menna, Evans, Derek Wayne for Evans Hydraulics Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Derek Wayne 12 January 2011 01 February 2020 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Menna 12 January 2011 01 February 2020 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
PSC01 - N/A 13 February 2020
AP01 - Appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
PSC07 - N/A 13 February 2020
AD01 - Change of registered office address 13 February 2020
AA - Annual Accounts 09 October 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 31 October 2015
DISS40 - Notice of striking-off action discontinued 06 June 2015
AR01 - Annual Return 03 June 2015
AD01 - Change of registered office address 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 04 November 2013
MR01 - N/A 04 October 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
AR01 - Annual Return 09 August 2013
AD01 - Change of registered office address 01 August 2013
DISS16(SOAS) - N/A 27 July 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 10 October 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
DISS40 - Notice of striking-off action discontinued 12 June 2012
AR01 - Annual Return 11 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
NEWINC - New incorporation documents 12 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2013 Outstanding

N/A

Rent deposit deed 05 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.