About

Registered Number: 03311326
Date of Incorporation: 03/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 1 Vp Square, Storeys Bar Road, Peterborough, PE1 5TQ,

 

Hydraulic & Pneumatic Supplies Ltd was founded on 03 February 1997 and has its registered office in Peterborough. We don't currently know the number of employees at this business. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Paul Alan 04 February 1997 - 1
MARSHALL, Neil William 04 February 1997 01 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 24 September 2019
MR04 - N/A 18 December 2018
MR04 - N/A 18 December 2018
AA - Annual Accounts 14 December 2018
CS01 - N/A 27 September 2018
CH01 - Change of particulars for director 26 June 2018
PSC04 - N/A 12 January 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 08 August 2017
AD01 - Change of registered office address 22 June 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 09 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 26 March 2014
SH03 - Return of purchase of own shares 12 November 2013
AA - Annual Accounts 15 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
RESOLUTIONS - N/A 05 July 2013
SH06 - Notice of cancellation of shares 05 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 05 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 01 May 2009
353 - Register of members 01 May 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 03 March 2008
353 - Register of members 01 March 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 02 February 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 30 January 2001
363s - Annual Return 10 March 2000
395 - Particulars of a mortgage or charge 07 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 23 March 1998
287 - Change in situation or address of Registered Office 19 November 1997
225 - Change of Accounting Reference Date 17 November 1997
287 - Change in situation or address of Registered Office 13 July 1997
395 - Particulars of a mortgage or charge 20 March 1997
CERTNM - Change of name certificate 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 February 2000 Fully Satisfied

N/A

Debenture deed 18 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.