About

Registered Number: 02632578
Date of Incorporation: 25/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Units 5-7 Victory Park, Trident Close, Medway City Estate, Rochester, Kent, ME2 4ER

 

Hydraulic & Engineering Services Ltd was established in 1991. We don't know the number of employees at this company. This business has 5 directors listed as Matthews, Stephen Michael, Bute, Andrew Peter, Matthews, Collette Patricia, Pullen, Sheila, Collins, Melvin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTE, Andrew Peter 17 January 2005 - 1
COLLINS, Melvin John N/A 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Stephen Michael 30 July 2005 - 1
MATTHEWS, Collette Patricia N/A 30 March 2000 1
PULLEN, Sheila 30 March 2000 29 July 2005 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CH01 - Change of particulars for director 08 November 2019
AA - Annual Accounts 06 November 2019
CS01 - N/A 06 August 2019
SH08 - Notice of name or other designation of class of shares 13 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
AD01 - Change of registered office address 30 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 29 July 2013
MR01 - N/A 24 May 2013
MR01 - N/A 03 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 27 July 2012
SH01 - Return of Allotment of shares 25 January 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 01 August 2011
RESOLUTIONS - N/A 11 May 2011
SH03 - Return of purchase of own shares 11 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 25 June 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
123 - Notice of increase in nominal capital 13 April 2000
RESOLUTIONS - N/A 10 April 2000
RESOLUTIONS - N/A 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 12 July 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 30 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1995
363s - Annual Return 21 July 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 08 October 1993
288 - N/A 08 October 1993
AA - Annual Accounts 04 May 1993
288 - N/A 05 October 1992
363b - Annual Return 05 October 1992
395 - Particulars of a mortgage or charge 24 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1992
288 - N/A 31 July 1991
288 - N/A 31 July 1991
288 - N/A 31 July 1991
287 - Change in situation or address of Registered Office 31 July 1991
NEWINC - New incorporation documents 25 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2013 Outstanding

N/A

A registered charge 01 May 2013 Outstanding

N/A

Fixed and floating charge 16 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.