About

Registered Number: 03932202
Date of Incorporation: 23/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 1 Picton Lane, Swansea, SA1 4AF

 

Founded in 2000, G P Hydraulics Ltd are based in Swansea, it's status at Companies House is "Active". This company has 2 directors listed as Lewis, Daniel Phillip, Morgan, Garry Mark in the Companies House registry. We do not know the number of employees at G P Hydraulics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Daniel Phillip 06 April 2009 - 1
MORGAN, Garry Mark 08 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH03 - Change of particulars for secretary 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH03 - Change of particulars for secretary 26 February 2018
PSC04 - N/A 26 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 23 February 2010
AP01 - Appointment of director 17 December 2009
AA - Annual Accounts 18 November 2009
395 - Particulars of a mortgage or charge 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 07 January 2005
287 - Change in situation or address of Registered Office 20 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 27 February 2001
225 - Change of Accounting Reference Date 23 June 2000
MEM/ARTS - N/A 21 March 2000
CERTNM - Change of name certificate 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.