About

Registered Number: 02774045
Date of Incorporation: 16/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: C/O Control Gear Ltd, Heol Groeswen, Treforest Trading Estate, Pontypridd, CF37 5YF

 

Swansea Hydraulics Ltd was registered on 16 December 1992, it's status at Companies House is "Active". The companies directors are listed as Williams, Michael Richard, Cullen, Jonathan David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Michael Richard 05 January 2005 - 1
CULLEN, Jonathan David 16 December 1992 24 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 12 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 04 December 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 14 December 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 12 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 March 2008
395 - Particulars of a mortgage or charge 27 February 2008
363s - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 04 March 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 27 January 2002
395 - Particulars of a mortgage or charge 11 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 03 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2000
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 06 July 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 02 March 2000
AA - Annual Accounts 22 February 1999
363s - Annual Return 21 January 1999
363s - Annual Return 02 March 1998
AA - Annual Accounts 24 February 1998
AA - Annual Accounts 27 February 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
363s - Annual Return 09 January 1997
395 - Particulars of a mortgage or charge 18 July 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
395 - Particulars of a mortgage or charge 22 May 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 22 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 16 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1993
395 - Particulars of a mortgage or charge 25 March 1993
MEM/ARTS - N/A 25 January 1993
287 - Change in situation or address of Registered Office 25 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
CERTNM - Change of name certificate 23 December 1992
NEWINC - New incorporation documents 16 December 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 February 2012 Outstanding

N/A

All assets debenture 26 February 2008 Outstanding

N/A

All assets debenture 07 December 2001 Outstanding

N/A

Guarantee & debenture 28 September 2000 Outstanding

N/A

Guarantee & debenture 29 June 2000 Outstanding

N/A

Fixed charge supplemental to a guarantee and debenture dated 17TH may 1996 issued by the company and others 04 July 1996 Outstanding

N/A

Guarantee & debenture 17 May 1996 Outstanding

N/A

Mortgage debenture 18 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.