About

Registered Number: 05178310
Date of Incorporation: 13/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 71a-71b Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE,

 

Pressurelines Hose & Hydraulics Ltd was registered on 13 July 2004 and are based in Preston, it's status is listed as "Active". We do not know the number of employees at this company. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YORATH, Michael Robert 28 January 2015 19 February 2018 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 09 July 2019
MR01 - N/A 14 February 2019
MR04 - N/A 13 February 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 27 June 2018
PSC05 - N/A 09 May 2018
MR01 - N/A 09 May 2018
AA01 - Change of accounting reference date 23 April 2018
TM01 - Termination of appointment of director 23 February 2018
TM02 - Termination of appointment of secretary 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
AD01 - Change of registered office address 23 February 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 20 February 2017
CH01 - Change of particulars for director 06 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AA - Annual Accounts 26 February 2015
AP03 - Appointment of secretary 13 February 2015
TM02 - Termination of appointment of secretary 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AP01 - Appointment of director 27 October 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 06 September 2005
395 - Particulars of a mortgage or charge 18 November 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
287 - Change in situation or address of Registered Office 07 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
225 - Change of Accounting Reference Date 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2019 Outstanding

N/A

A registered charge 26 April 2018 Outstanding

N/A

An omnibus letter of set-off 01 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.