About

Registered Number: 01160675
Date of Incorporation: 19/02/1974 (51 years and 1 month ago)
Company Status: Active
Registered Address: 6 Beddington Farm Road, Croydon, Surrey, CR0 4XB

 

Having been setup in 1974, H + L Hydraulic Ltd have registered office in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Moody, Nicholas, Nightingale, Francis Robert, Maier, Juergen, Schmid, Gerhard, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIER, Juergen 15 October 1997 28 September 2005 1
SCHMID, Gerhard, Dr N/A 15 October 1997 1
Secretary Name Appointed Resigned Total Appointments
MOODY, Nicholas 21 April 2000 28 September 2005 1
NIGHTINGALE, Francis Robert N/A 21 April 2000 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 03 September 2014
CH03 - Change of particulars for secretary 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 02 December 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
363a - Annual Return 16 January 2006
353 - Register of members 15 January 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 12 May 2005
225 - Change of Accounting Reference Date 26 November 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 04 September 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 27 August 1999
CERTNM - Change of name certificate 14 December 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
AA - Annual Accounts 23 October 1997
363s - Annual Return 23 October 1997
287 - Change in situation or address of Registered Office 03 July 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 26 October 1995
395 - Particulars of a mortgage or charge 30 June 1995
395 - Particulars of a mortgage or charge 30 June 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 30 October 1994
RESOLUTIONS - N/A 15 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1994
123 - Notice of increase in nominal capital 15 February 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 31 October 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 28 October 1992
RESOLUTIONS - N/A 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
123 - Notice of increase in nominal capital 13 October 1992
RESOLUTIONS - N/A 23 December 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 1991
123 - Notice of increase in nominal capital 23 December 1991
AA - Annual Accounts 30 October 1991
RESOLUTIONS - N/A 15 October 1991
RESOLUTIONS - N/A 15 October 1991
RESOLUTIONS - N/A 15 October 1991
363b - Annual Return 15 October 1991
RESOLUTIONS - N/A 13 November 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 1990
123 - Notice of increase in nominal capital 13 November 1990
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
288 - N/A 08 December 1988
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
363 - Annual Return 08 February 1988
288 - N/A 12 January 1988
288 - N/A 12 January 1988
288 - N/A 12 January 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 27 April 1987
AA - Annual Accounts 25 October 1986
CERTNM - Change of name certificate 06 March 1974
NEWINC - New incorporation documents 19 February 1974

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 June 1995 Outstanding

N/A

Legal mortgage 16 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.