About

Registered Number: 01689586
Date of Incorporation: 31/12/1982 (41 years and 3 months ago)
Company Status: Active
Registered Address: 174 Bromyard Road, Worcester, Worcestershire, WR2 5EE

 

M. F. Hydraulics Ltd was founded on 31 December 1982 and has its registered office in Worcestershire, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of M. F. Hydraulics Ltd are Harrison, Maxine Dawn, Allen, Stuart, Greening, Mark Anthony Arthur Albert, Ford, Jacqueline Elizabeth, Fowler, Anne, Fowler, Martin, Rhodes, David Christopher, Smyth, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Stuart 01 January 2014 - 1
GREENING, Mark Anthony Arthur Albert 01 April 2015 - 1
FORD, Jacqueline Elizabeth N/A 04 October 2000 1
FOWLER, Anne N/A 04 October 2000 1
FOWLER, Martin N/A 31 May 2007 1
RHODES, David Christopher N/A 03 October 2000 1
SMYTH, Mark 01 April 2004 04 April 2005 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Maxine Dawn 02 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 02 November 2017
CH03 - Change of particulars for secretary 01 November 2017
CS01 - N/A 20 September 2017
CH01 - Change of particulars for director 21 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 28 September 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 24 September 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 18 September 2014
AP03 - Appointment of secretary 08 September 2014
TM02 - Termination of appointment of secretary 08 September 2014
AP01 - Appointment of director 24 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 03 November 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
363a - Annual Return 16 September 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 15 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 17 October 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
RESOLUTIONS - N/A 22 December 2004
123 - Notice of increase in nominal capital 22 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 08 October 2003
287 - Change in situation or address of Registered Office 25 January 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 18 September 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 24 September 2001
287 - Change in situation or address of Registered Office 30 January 2001
RESOLUTIONS - N/A 04 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2001
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2000
395 - Particulars of a mortgage or charge 19 October 2000
AA - Annual Accounts 19 October 2000
395 - Particulars of a mortgage or charge 12 October 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 12 September 1997
AA - Annual Accounts 29 October 1996
AUD - Auditor's letter of resignation 07 October 1996
AUD - Auditor's letter of resignation 07 October 1996
363s - Annual Return 13 September 1996
395 - Particulars of a mortgage or charge 10 July 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 08 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 12 September 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 25 September 1992
RESOLUTIONS - N/A 05 February 1992
RESOLUTIONS - N/A 05 February 1992
RESOLUTIONS - N/A 05 February 1992
RESOLUTIONS - N/A 05 February 1992
AA - Annual Accounts 19 January 1992
363b - Annual Return 13 November 1991
363(287) - N/A 13 November 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
288 - N/A 26 April 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 31 January 1987
MISC - Miscellaneous document 31 December 1982

Mortgages & Charges

Description Date Status Charge by
Legal assignment 20 October 2010 Outstanding

N/A

Floating charge (all assets) 13 August 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 11 October 2006 Outstanding

N/A

Debenture 01 April 2005 Outstanding

N/A

Debenture 06 October 2000 Outstanding

N/A

All assets debenture deed 06 October 2000 Fully Satisfied

N/A

Rent deposit assignment 28 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.