Founded in 1999, Hydraulic Spares Centre Ltd has its registered office in Bolton in Lancashire, it's status at Companies House is "Active". The current directors of Hydraulic Spares Centre Ltd are listed as Booth, Michael, Booth, Michael, Booth, Hugh Terence, Booth, Joyce in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Michael | 19 July 2006 | - | 1 |
BOOTH, Hugh Terence | 18 November 1999 | 31 December 2010 | 1 |
BOOTH, Joyce | 18 November 1999 | 31 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Michael | 30 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 18 November 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 20 November 2017 | |
AA - Annual Accounts | 18 September 2017 | |
PSC01 - N/A | 03 August 2017 | |
CS01 - N/A | 18 November 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 02 September 2015 | |
CH03 - Change of particulars for secretary | 03 July 2015 | |
CH01 - Change of particulars for director | 03 July 2015 | |
AR01 - Annual Return | 20 November 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 19 September 2012 | |
AP03 - Appointment of secretary | 06 July 2012 | |
CH01 - Change of particulars for director | 05 July 2012 | |
TM02 - Termination of appointment of secretary | 30 April 2012 | |
AR01 - Annual Return | 09 December 2011 | |
AA - Annual Accounts | 27 September 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AA - Annual Accounts | 27 September 2010 | |
CH03 - Change of particulars for secretary | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 April 2010 | |
AR01 - Annual Return | 19 November 2009 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 19 November 2008 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 09 October 2007 | |
395 - Particulars of a mortgage or charge | 16 January 2007 | |
363a - Annual Return | 23 November 2006 | |
AA - Annual Accounts | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 21 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2006 | |
123 - Notice of increase in nominal capital | 20 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2006 | |
363a - Annual Return | 28 November 2005 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 01 December 2004 | |
AA - Annual Accounts | 12 October 2004 | |
287 - Change in situation or address of Registered Office | 20 July 2004 | |
363s - Annual Return | 07 November 2003 | |
AA - Annual Accounts | 25 October 2003 | |
363s - Annual Return | 16 December 2002 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 27 November 2001 | |
AA - Annual Accounts | 12 September 2001 | |
363s - Annual Return | 18 December 2000 | |
225 - Change of Accounting Reference Date | 12 September 2000 | |
395 - Particulars of a mortgage or charge | 13 December 1999 | |
288b - Notice of resignation of directors or secretaries | 24 November 1999 | |
NEWINC - New incorporation documents | 18 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 January 2007 | Outstanding |
N/A |
Debenture | 07 December 1999 | Fully Satisfied |
N/A |