About

Registered Number: 05004995
Date of Incorporation: 31/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: 14 Cavans Way, Binley Industrial Estate, Coventry, CV3 2SF

 

Established in 2003, Hydraulic Hose & Engineering Ltd are based in Coventry, it's status is listed as "Active". There are 2 directors listed as Green, Ian Paul, Mcdermott, Eamonn for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Ian Paul 31 December 2003 - 1
MCDERMOTT, Eamonn 31 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 13 September 2019
RP04CS01 - N/A 04 February 2019
CS01 - N/A 14 January 2019
SH01 - Return of Allotment of shares 18 October 2018
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 13 February 2018
CS01 - N/A 24 January 2018
CH03 - Change of particulars for secretary 05 January 2018
CH03 - Change of particulars for secretary 03 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 07 January 2009
395 - Particulars of a mortgage or charge 04 September 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 31 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.