About

Registered Number: 04115801
Date of Incorporation: 28/11/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Building 89 Greenham Business Park, Thatcham, Berkshire, RG19 6HN

 

Having been setup in 2000, G.B. Hydraulics Ltd are based in Thatcham, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Gilbert, Helen Jane, Gilbert, Helen Jane, Gilbert, James Stuart, Foster, Anthony James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Helen Jane 01 June 2011 - 1
GILBERT, James Stuart 28 November 2000 - 1
FOSTER, Anthony James 28 November 2000 05 October 2015 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Helen Jane 05 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 16 December 2015
AP03 - Appointment of secretary 15 December 2015
TM01 - Termination of appointment of director 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 01 December 2011
AD01 - Change of registered office address 01 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2011
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH03 - Change of particulars for secretary 30 November 2011
AA - Annual Accounts 14 June 2011
AP01 - Appointment of director 01 June 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH03 - Change of particulars for secretary 19 November 2010
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 04 January 2010
AR01 - Annual Return 20 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 09 December 2005
353 - Register of members 09 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
AA - Annual Accounts 26 July 2004
CERTNM - Change of name certificate 26 April 2004
CERTNM - Change of name certificate 14 April 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 21 December 2001
287 - Change in situation or address of Registered Office 22 February 2001
225 - Change of Accounting Reference Date 22 February 2001
NEWINC - New incorporation documents 28 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.