BRANCH HYDRAULIC SYSTEMS LIMITED - WILMSLOW
Company Profile | Company Filings |
Overview
BRANCH HYDRAULIC SYSTEMS LIMITED is a Private Limited Company from WILMSLOW ENGLAND and has the status: Active.
BRANCH HYDRAULIC SYSTEMS LIMITED was incorporated 47 years ago on 18/05/1976 and has the registered number: 01259069. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BRANCH HYDRAULIC SYSTEMS LIMITED was incorporated 47 years ago on 18/05/1976 and has the registered number: 01259069. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BRANCH HYDRAULIC SYSTEMS LIMITED - WILMSLOW
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
BOLLIN HOUSE
WILMSLOW
SK9 1DP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEX TATLOW | Nov 1969 | British | Director | 2002-12-01 | CURRENT |
MICHAEL JOHN ENGLAND | Apr 1974 | British | Director | 2023-04-12 | CURRENT |
MR RUSSELL CASH | Dec 1966 | British | Director | 2018-11-01 | CURRENT |
CHRISTINE LESLEY BAINES | British | Secretary | 1993-12-21 UNTIL 1994-09-02 | RESIGNED | |
MR JAMES WILLIAM WILDING | Apr 1951 | English | Director | 1996-05-01 UNTIL 1999-02-28 | RESIGNED |
MR ALAN BEMMENT | Aug 1948 | British | Secretary | 1994-09-02 UNTIL 1996-04-30 | RESIGNED |
MR GEORGE EDWARD DOWTY | Apr 1953 | British | Secretary | 1996-04-30 UNTIL 1999-07-26 | RESIGNED |
MS LESLEY ANNE JANET HEATHER | May 1950 | British | Secretary | RESIGNED | |
MR BRIAN JOHN READ | Oct 1946 | British | Secretary | 1999-07-26 UNTIL 2011-10-31 | RESIGNED |
MR CHRISTOPHER JAMES WAY | Secretary | 2011-10-31 UNTIL 2020-01-31 | RESIGNED | ||
BRIAN WALTERS | Jun 1944 | British | Director | 1995-11-03 UNTIL 1996-04-30 | RESIGNED |
MR SEAN MARK FENNON | Nov 1960 | British | Director | 2017-10-11 UNTIL 2018-10-01 | RESIGNED |
JAMES WILLIAM DAVID RUXTON | Jan 1941 | British | Director | 1999-07-26 UNTIL 2006-01-30 | RESIGNED |
MR BRIAN JOHN READ | Oct 1946 | British | Director | 1999-07-26 UNTIL 2011-10-31 | RESIGNED |
MR GRAHAM WILLIAM NORMAN | Aug 1946 | Director | RESIGNED | ||
MR MICHAEL JOHNSON | Oct 1943 | British | Director | RESIGNED | |
MR BRYCE ROWAN BROOKS | Aug 1965 | British | Director | 2017-10-11 UNTIL 2023-04-30 | RESIGNED |
MR GEORGE EDWARD DOWTY | Apr 1953 | British | Director | 1996-04-30 UNTIL 1999-07-26 | RESIGNED |
MR EDWARD GEORGE DOWTY | May 1939 | British | Director | 1996-04-30 UNTIL 1999-07-26 | RESIGNED |
STUART GAVIN DIESEL | Jan 1966 | British | Director | 1996-05-01 UNTIL 2018-11-30 | RESIGNED |
MR ALAN BEMMENT | Aug 1948 | British | Director | 1994-09-30 UNTIL 1996-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fluidpower Shared Services Limited | 2019-05-01 | Wilmslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Group Hes Limited | 2017-10-11 - 2019-05-01 | Skelmersdale |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent as trust Right to appoint and remove directors |
|
Mr Stuart Gavin Diesel | 2016-04-06 - 2017-10-11 | 1/1966 |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BRANCH HYDRAULIC SYSTEMS LIMITED | 2023-09-30 | 30-12-2022 | £553 equity |
Dormant Company Accounts - BRANCH HYDRAULIC SYSTEMS LIMITED | 2022-09-16 | 30-12-2021 | £553 equity |
Dormant Company Accounts - BRANCH HYDRAULIC SYSTEMS LIMITED | 2021-09-29 | 30-12-2020 | £553 equity |
Dormant Company Accounts - BRANCH HYDRAULIC SYSTEMS LIMITED | 2020-12-25 | 30-12-2019 | £553 equity |
Dormant Company Accounts - BRANCH HYDRAULIC SYSTEMS LIMITED | 2019-12-20 | 30-12-2018 | £553 Cash £553 equity |
Accounts filed on 30-06-2017 | 2017-10-12 | 30-06-2017 | £553 Cash £553 equity |
Accounts filed on 30-06-2016 | 2017-01-21 | 30-06-2016 | £553 Cash £553 equity |
Accounts filed on 30-06-2015 | 2015-12-16 | 30-06-2015 | £553 Cash £553 equity |
Accounts filed on 30-06-2014 | 2014-11-21 | 30-06-2014 | £553 Cash £553 equity |