About

Registered Number: 05481934
Date of Incorporation: 15/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, RG7 1WY,

 

Hydraulic Control Ltd was registered on 15 June 2005 and are based in Reading in Berkshire, it's status at Companies House is "Active". This company does not have any directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 17 June 2019
PSC04 - N/A 30 March 2019
CH01 - Change of particulars for director 30 March 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 10 July 2018
PSC04 - N/A 10 July 2018
CH01 - Change of particulars for director 10 July 2018
PSC04 - N/A 10 July 2018
CH01 - Change of particulars for director 10 July 2018
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 16 July 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 14 July 2011
TM02 - Termination of appointment of secretary 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 17 July 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 11 February 2010
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 18 June 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.