About

Registered Number: 01914045
Date of Incorporation: 15/05/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: 5 New Street Square, London, EC4A 3TW

 

Founded in 1985, Sun Hydraulics Ltd have registered office in London. Sun Hydraulics Ltd has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVEREAUX, Robert James N/A 13 December 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 September 2020
AP01 - Appointment of director 03 June 2020
TM01 - Termination of appointment of director 02 June 2020
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
CS01 - N/A 11 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 14 November 2017
PSC02 - N/A 14 November 2017
PSC09 - N/A 14 November 2017
TM01 - Termination of appointment of director 12 September 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 09 November 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AUD - Auditor's letter of resignation 18 May 2016
AUD - Auditor's letter of resignation 29 April 2016
AA - Annual Accounts 22 April 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 15 March 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 05 October 2011
RESOLUTIONS - N/A 15 September 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 22 October 2007
395 - Particulars of a mortgage or charge 17 November 2006
363a - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
AUD - Auditor's letter of resignation 01 August 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
AA - Annual Accounts 27 May 2005
363a - Annual Return 10 December 2004
353 - Register of members 31 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2004
287 - Change in situation or address of Registered Office 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
RESOLUTIONS - N/A 08 October 2004
AA - Annual Accounts 01 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 March 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 04 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2003
395 - Particulars of a mortgage or charge 30 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
395 - Particulars of a mortgage or charge 24 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 08 November 2001
353 - Register of members 03 August 2001
325 - Location of register of directors' interests in shares etc 03 August 2001
287 - Change in situation or address of Registered Office 03 August 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 15 September 1999
AUD - Auditor's letter of resignation 23 June 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 16 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
287 - Change in situation or address of Registered Office 25 June 1998
363s - Annual Return 10 November 1997
287 - Change in situation or address of Registered Office 28 October 1997
AA - Annual Accounts 19 August 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
363s - Annual Return 10 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 08 August 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 08 November 1993
395 - Particulars of a mortgage or charge 29 September 1993
288 - N/A 20 May 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 20 October 1992
RESOLUTIONS - N/A 14 July 1992
RESOLUTIONS - N/A 14 July 1992
RESOLUTIONS - N/A 14 July 1992
RESOLUTIONS - N/A 14 July 1992
363b - Annual Return 11 November 1991
395 - Particulars of a mortgage or charge 01 November 1991
AA - Annual Accounts 24 October 1991
MEM/ARTS - N/A 09 September 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1991
123 - Notice of increase in nominal capital 15 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1991
288 - N/A 25 March 1991
AA - Annual Accounts 09 November 1990
363a - Annual Return 09 November 1990
287 - Change in situation or address of Registered Office 07 December 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 27 April 1989
395 - Particulars of a mortgage or charge 11 August 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
RESOLUTIONS - N/A 04 February 1988
MEM/ARTS - N/A 04 February 1988
AA - Annual Accounts 10 July 1987
363 - Annual Return 10 July 1987
395 - Particulars of a mortgage or charge 03 December 1986
395 - Particulars of a mortgage or charge 06 November 1986
287 - Change in situation or address of Registered Office 31 October 1986
MISC - Miscellaneous document 15 May 1985

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 09 November 2006 Outstanding

N/A

Debenture 23 July 2003 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 21 July 2003 Outstanding

N/A

Mortgage deed 15 September 1993 Fully Satisfied

N/A

Chattel mortgage 21 October 1991 Fully Satisfied

N/A

Mortgage 06 August 1988 Fully Satisfied

N/A

Legal charge 26 November 1986 Fully Satisfied

N/A

Single debenture 30 October 1986 Fully Satisfied

N/A

Legal charge 26 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.