About

Registered Number: 01258035
Date of Incorporation: 12/05/1976 (47 years and 11 months ago)
Company Status: Active
Registered Address: Mount Works, Mount Road, Kidsgrove, Stoke On Trent, Staffs, ST7 4AZ

 

Established in 1976, Staffordshire Hydraulic Services Ltd have registered office in Stoke On Trent, Staffs, it has a status of "Active". The company has 10 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLIVAN, Karen Park 20 January 2015 - 1
GOLDSTRAW, Stephen Barry 04 February 2014 20 January 2015 1
LOPER, Lawrence Elton 04 February 2014 20 January 2015 1
ROTHE, Christian Edward 20 January 2015 27 August 2018 1
SERAFIN, Lawrence Robert 04 February 2014 20 January 2015 1
THOMPSON, Margaret Ann N/A 04 February 2014 1
THOMPSON, William Solomon N/A 10 March 2014 1
Secretary Name Appointed Resigned Total Appointments
GALLIVAN, Karen Park 20 January 2015 - 1
SERAFIN, Lawrence 06 June 2014 20 January 2015 1
TOMKINSON, Nicola Jane 02 October 2012 04 February 2014 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 29 November 2018
AP01 - Appointment of director 27 August 2018
TM01 - Termination of appointment of director 27 August 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 11 October 2016
AUD - Auditor's letter of resignation 01 February 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
AP03 - Appointment of secretary 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM02 - Termination of appointment of secretary 11 September 2015
MR04 - N/A 08 January 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 06 November 2014
AA01 - Change of accounting reference date 30 July 2014
AA01 - Change of accounting reference date 22 July 2014
AP03 - Appointment of secretary 06 June 2014
TM01 - Termination of appointment of director 11 March 2014
MR01 - N/A 11 March 2014
RESOLUTIONS - N/A 14 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 09 December 2013
MR04 - N/A 21 November 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 05 December 2012
AP03 - Appointment of secretary 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 14 November 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 20 December 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
363a - Annual Return 09 December 2005
AA - Annual Accounts 05 December 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 18 March 2003
AA - Annual Accounts 05 December 2001
363s - Annual Return 23 November 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 05 December 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 05 December 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 19 November 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 05 December 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 17 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 07 April 1992
363s - Annual Return 03 December 1991
AA - Annual Accounts 08 February 1991
363a - Annual Return 08 February 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
363 - Annual Return 28 November 1988
AA - Annual Accounts 15 November 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 05 May 1987
363 - Annual Return 05 May 1987
NEWINC - New incorporation documents 12 May 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2014 Fully Satisfied

N/A

Debenture 07 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.