About

Registered Number: 04213107
Date of Incorporation: 09/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Scala Court, Leathley Road, Hunslet, Leeds, LS10 1BG

 

Based in Leeds, Gh Hose & Hydraulics Ltd was setup in 2001. This business has 3 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GACQUIN, Paul Michael 09 May 2001 19 October 2010 1
HARRISON, Cathryn Louise 29 November 2004 19 October 2010 1
Secretary Name Appointed Resigned Total Appointments
LUNT, Michelle 19 October 2010 10 April 2020 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
TM02 - Termination of appointment of secretary 14 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 08 November 2017
RP04CS01 - N/A 24 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 15 April 2016
MR01 - N/A 02 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 12 November 2010
AP03 - Appointment of secretary 12 November 2010
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
RESOLUTIONS - N/A 21 October 2010
MEM/ARTS - N/A 21 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 24 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 21 June 2002
225 - Change of Accounting Reference Date 25 March 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
395 - Particulars of a mortgage or charge 09 August 2001
RESOLUTIONS - N/A 18 May 2001
RESOLUTIONS - N/A 18 May 2001
RESOLUTIONS - N/A 18 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2015 Outstanding

N/A

Debenture 19 October 2010 Outstanding

N/A

Debenture 06 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.