About

Registered Number: 04769367
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 6 Vasey Close, Saxilby, Lincoln, LN1 2WG

 

Hydraulic Seals Ltd was registered on 19 May 2003 and has its registered office in Lincoln, it's status at Companies House is "Active". We don't currently know the number of employees at Hydraulic Seals Ltd. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REVILL, Kerry 01 January 2004 - 1
REVILL, Kevin Michael Charles 23 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BUDD, Alan Melvyn 23 May 2003 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 14 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 26 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 29 June 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 30 July 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
395 - Particulars of a mortgage or charge 16 January 2004
287 - Change in situation or address of Registered Office 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.