SOMERSET HOSE & HYDRAULICS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SOMERSET HOSE & HYDRAULICS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SOMERSET HOSE & HYDRAULICS LIMITED was incorporated 30 years ago on 14/07/1993 and has the registered number: 02836153. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
SOMERSET HOSE & HYDRAULICS LIMITED was incorporated 30 years ago on 14/07/1993 and has the registered number: 02836153. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
SOMERSET HOSE & HYDRAULICS LIMITED - LONDON
This company is listed in the following categories:
22190 - Manufacture of other rubber products
22190 - Manufacture of other rubber products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
10 - 11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALESSANDRO LALA | May 1969 | Italian | Director | 2022-10-01 | CURRENT |
MR RICHARD JAMES DAVIES | Oct 1968 | British | Director | 2018-02-19 | CURRENT |
JOHN MORRISON | Secretary | 2022-04-06 | CURRENT | ||
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1993-07-14 UNTIL 1993-07-14 | RESIGNED | ||
MR MICHAEL ROBERT YORATH | Jul 1946 | British | Director | 1993-07-14 UNTIL 2018-02-19 | RESIGNED |
MRS BARBARA GIBBES | Jul 1975 | British | Director | 2022-04-06 UNTIL 2022-09-30 | RESIGNED |
MR DAVID MICHAEL YORATH | Sep 1987 | British | Director | 2014-10-26 UNTIL 2018-02-19 | RESIGNED |
MR CHRISTOPHER FRANK FORD | Jun 1961 | British | Director | 2018-02-19 UNTIL 2022-04-06 | RESIGNED |
MR JOHN KEVIN COWL | Nov 1959 | British | Director | 2000-04-28 UNTIL 2015-01-28 | RESIGNED |
MICHAEL ROBERT YORATH | Secretary | 2015-01-28 UNTIL 2018-02-19 | RESIGNED | ||
JOSEPHINE YORATH | Feb 1952 | British | Secretary | 1993-07-14 UNTIL 1995-04-01 | RESIGNED |
MR JOHN KEVIN COWL | Nov 1959 | British | Secretary | 2000-04-28 UNTIL 2015-01-28 | RESIGNED |
EDMUND GUY DENNING | Jun 1965 | British | Secretary | 1995-04-01 UNTIL 2000-04-28 | RESIGNED |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1993-07-14 UNTIL 1993-07-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hose & Hydraulics Group Ltd | 2016-04-06 | Preston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SOMERSET_HOSE_&_HYDRAULIC - Accounts | 2022-10-01 | 31-12-2021 | £8,881 Cash £73,202 equity |
SOMERSET_HOSE_&_HYDRAULIC - Accounts | 2021-07-24 | 31-12-2020 | £11,980 Cash £100,535 equity |
SOMERSET_HOSE_&_HYDRAULIC - Accounts | 2019-07-10 | 31-12-2018 | £20,234 Cash £97,580 equity |
Somerset Hose & Hydraulics Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-28 | 31-12-2017 | £50,219 Cash £130,198 equity |