BRANCH HYDRAULIC SYSTEMS LIMITED
Overview
Company Name | BRANCH HYDRAULIC SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01259069 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRANCH HYDRAULIC SYSTEMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRANCH HYDRAULIC SYSTEMS LIMITED located?
Registered Office Address | Bollin House Riverside Business Park SK9 1DP Wilmslow England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRANCH HYDRAULIC SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
BRANCH HYDRAULICS LIMITED | May 18, 1976 | May 18, 1976 |
What are the latest accounts for BRANCH HYDRAULIC SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for BRANCH HYDRAULIC SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | May 10, 2025 |
---|---|
Next Confirmation Statement Due | May 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2024 |
Overdue | No |
What are the latest filings for BRANCH HYDRAULIC SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 30, 2023 | 2 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 30, 2022 | 2 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael John England as a director on Apr 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Bryce Rowan Brooks as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 30, 2021 | 2 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Bryce Rowan Brooks on Oct 21, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 30, 2020 | 2 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 30, 2019 | 2 pages | AA | ||
Director's details changed for Mr Bryce Rowan Brooks on Oct 17, 2020 | 2 pages | CH01 | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher James Way as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 30, 2018 | 2 pages | AA | ||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 10, 2019 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Fluidpower Shared Services Limited as a person with significant control on May 01, 2019 | 2 pages | PSC02 | ||
Cessation of Group Hes Limited as a person with significant control on May 01, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Stuart Gavin Diesel as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Registered office address changed from Pimbo Road Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on Dec 21, 2018 | 1 pages | AD01 | ||
Appointment of Mr Russell Cash as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Who are the officers of BRANCH HYDRAULIC SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASH, Russell | Director | Riverside Business Park SK9 1DP Wilmslow Bollin House England | England | British | Director | 252392740001 | ||||
ENGLAND, Michael John | Director | Riverside Business Park SK9 1DP Wilmslow Bollin House England | United Kingdom | British | Ceo | 212620020001 | ||||
TATLOW, Alex | Director | Riverside Business Park SK9 1DP Wilmslow Bollin House England | England | British | Director | 86407360002 | ||||
BAINES, Christine Lesley | Secretary | 4 Guppy Close PO31 8EN Cowes Isle Of Wight | British | 37451430002 | ||||||
BEMMENT, Alan | Secretary | 16 Singleton Way Hazel Farm Totton SO40 8XW Southampton Hampshire | British | Accountant | 82745090001 | |||||
DOWTY, George Edward | Secretary | The Close Withington GL54 4BB Cheltenham Gloucestershire | British | Company Director | 15095890001 | |||||
HEATHER, Lesley Anne Janet | Secretary | 2 Crockers Cottage Pallance Gate PO30 5UA Newport Isle Of Wight | British | 5606710002 | ||||||
READ, Brian John | Secretary | 54 Lakeside GL18 1SZ Newent Gloucestershire | British | Finance Director | 15128390001 | |||||
WAY, Christopher James | Secretary | Orchard Way Churchdown GL3 2AP Gloucester 71 Gloucestershire England | 164187470001 | |||||||
BEMMENT, Alan | Director | 16 Singleton Way Hazel Farm Totton SO40 8XW Southampton Hampshire | England | British | Accountant | 82745090001 | ||||
BROOKS, Bryce Rowan | Director | Riverside Business Park SK9 1DP Wilmslow Bollin House England | England | British | Company Director | 126052890005 | ||||
DIESEL, Stuart Gavin | Director | 2 East End Road Charlton Kings GL53 8QD Cheltenham Gloucestershire | United Kingdom | British | Managing Director | 47759290002 | ||||
DOWTY, Edward George | Director | Chellow Dene Bowbridge Lane Prestbury GL52 3BJ Cheltenham Gloucestershire | British | Company Director | 14919650001 | |||||
DOWTY, George Edward | Director | The Close Withington GL54 4BB Cheltenham Gloucestershire | England | British | Company Director | 15095890001 | ||||
FENNON, Sean Mark | Director | Pimbo Road WN8 9RB Skelmersdale Pimbo Road England | United Kingdom | British | Company Director | 54518600003 | ||||
JOHNSON, Michael | Director | Three Oaks Debourne Manor Drive PO31 8ES Cowes Isle Of Wight | British | Production Director | 30719530001 | |||||
NORMAN, Graham William | Director | 3 Cliff Road PO31 8BN Cowes Isle Of Wight | British | Managing Director | 53536320002 | |||||
READ, Brian John | Director | 54 Lakeside GL18 1SZ Newent Gloucestershire | England | British | Finance Director | 15128390001 | ||||
RUXTON, James William David | Director | 37 Rivelands Road Swindon GL51 9RF Cheltenham Gloucestershire | British | Operations Director | 64909520001 | |||||
WALTERS, Brian | Director | 6 Stephenson Terrace WR1 3EA Worcester | British | Director | 39622420001 | |||||
WILDING, James William | Director | 8 Millbrook Way DY5 3YY Brierley Hill West Midlands | England | English | Manager | 47759430001 |
Who are the persons with significant control of BRANCH HYDRAULIC SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fluidpower Shared Services Limited | May 01, 2019 | Bollin Walk SK9 1DP Wilmslow Bollin House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Group Hes Limited | Oct 11, 2017 | Pimbo Road WN8 9RB Skelmersdale Pimbo Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stuart Gavin Diesel | Apr 06, 2016 | Dowco House Unit J Innsworth Technology Park, GL3 1DL Innsworth, Gloucester Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0