About

Registered Number: 03579863
Date of Incorporation: 11/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Hatchery House Mill Lane, Barrow, Bury St Edmunds, Suffolk, IP29 5BT

 

Based in Suffolk, Hydraulic Control Systems Ltd was established in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 08 March 2018
AA - Annual Accounts 21 July 2017
PSC01 - N/A 21 July 2017
DISS40 - Notice of striking-off action discontinued 04 July 2017
CS01 - N/A 02 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 27 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 04 August 1999
225 - Change of Accounting Reference Date 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1998
287 - Change in situation or address of Registered Office 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.