About

Registered Number: 03879297
Date of Incorporation: 18/11/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit 18 Pilot Industrial Estate, Manchester Road, Bolton, Lancashire, BL3 2ND

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2007 Outstanding

N/A

Debenture 07 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.