About

Registered Number: 05993257
Date of Incorporation: 09/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Carley Drive, Westfield, Sheffield, S20 8NQ,

 

Established in 2006, Neilson Hydraulics & Engineering Ltd are based in Sheffield, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Robert Gerard 05 February 2018 - 1
OPIE, Norman 03 April 2007 08 January 2014 1
YARNALL, John Stuart 09 November 2006 05 February 2018 1
YARNALL, Penelope Anne 09 November 2006 05 February 2018 1
Secretary Name Appointed Resigned Total Appointments
HONE, Faye 15 January 2016 05 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 March 2019
MR01 - N/A 16 August 2018
MR01 - N/A 06 July 2018
MR01 - N/A 06 July 2018
MR01 - N/A 15 February 2018
AA - Annual Accounts 14 February 2018
RESOLUTIONS - N/A 09 February 2018
CS01 - N/A 06 February 2018
AD01 - Change of registered office address 06 February 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
SH01 - Return of Allotment of shares 06 February 2018
MR04 - N/A 10 January 2018
CS01 - N/A 10 November 2017
PSC04 - N/A 10 November 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 21 June 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 27 April 2016
TM02 - Termination of appointment of secretary 18 January 2016
AP03 - Appointment of secretary 18 January 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 10 September 2014
RESOLUTIONS - N/A 28 April 2014
MEM/ARTS - N/A 28 April 2014
SH03 - Return of purchase of own shares 11 February 2014
SH06 - Notice of cancellation of shares 21 January 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 21 February 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 16 November 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
225 - Change of Accounting Reference Date 11 April 2007
395 - Particulars of a mortgage or charge 16 January 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Outstanding

N/A

A registered charge 06 July 2018 Outstanding

N/A

A registered charge 06 July 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

Debenture 05 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.