About

Registered Number: 03032994
Date of Incorporation: 14/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 4 The Ridgeway, Enfield, Middlesex, EN2 8QH,

 

Established in 1995, Hydraulic Crane Services Ltd have registered office in Enfield in Middlesex. We don't currently know the number of employees at the business. The current directors of the company are listed as Nuttall, Alistair Michael, Nuttall, Donna Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTTALL, Alistair Michael 17 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
NUTTALL, Donna Mary 17 March 1995 01 March 2003 1

Filing History

Document Type Date
CS01 - N/A 14 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 27 March 2019
DISS40 - Notice of striking-off action discontinued 12 February 2019
AA - Annual Accounts 11 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 31 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 March 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 30 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 01 December 2014
AD01 - Change of registered office address 26 March 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 30 December 2013
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 27 April 2012
AA01 - Change of accounting reference date 09 February 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 06 August 2010
DISS40 - Notice of striking-off action discontinued 19 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AD01 - Change of registered office address 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AA - Annual Accounts 12 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 04 June 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 14 November 2006
287 - Change in situation or address of Registered Office 16 May 2006
AA - Annual Accounts 09 May 2006
395 - Particulars of a mortgage or charge 28 June 2005
363s - Annual Return 04 May 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 31 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
395 - Particulars of a mortgage or charge 26 June 2003
363s - Annual Return 07 April 2003
287 - Change in situation or address of Registered Office 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 08 May 1997
287 - Change in situation or address of Registered Office 20 February 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 27 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
287 - Change in situation or address of Registered Office 22 March 1995
NEWINC - New incorporation documents 14 March 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 June 2005 Outstanding

N/A

Debenture 17 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.