About

Registered Number: 03968174
Date of Incorporation: 10/04/2000 (24 years ago)
Company Status: Active
Registered Address: East Common Lane, Scunthorpe, North Lincolnshire, DN16 1AZ

 

Hinchliffe Hydraulics Ltd was registered on 10 April 2000 with its registered office in North Lincolnshire, it's status in the Companies House registry is set to "Active". There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINCHLIFFE, Christine Joyce 10 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 12 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 03 December 2001
395 - Particulars of a mortgage or charge 22 November 2001
363s - Annual Return 04 May 2001
SA - Shares agreement 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
225 - Change of Accounting Reference Date 17 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
287 - Change in situation or address of Registered Office 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.