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.
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 |
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 |
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 |