HYDRAULIC & OFFSHORE SUPPLIES LIMITED
Overview
Company Name | HYDRAULIC & OFFSHORE SUPPLIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03016257 |
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 HYDRAULIC & OFFSHORE SUPPLIES LIMITED?
- Manufacture of pumps (28131) / Manufacturing
- Manufacture of compressors (28132) / Manufacturing
Where is HYDRAULIC & OFFSHORE SUPPLIES LIMITED located?
Registered Office Address | 10 - 11 Charterhouse Square EC1M 6EE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HYDRAULIC & OFFSHORE SUPPLIES LIMITED?
Company Name | From | Until |
---|---|---|
SOLO STRENGTH LIMITED | Jan 31, 1995 | Jan 31, 1995 |
What are the latest accounts for HYDRAULIC & OFFSHORE SUPPLIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HYDRAULIC & OFFSHORE SUPPLIES LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for HYDRAULIC & OFFSHORE SUPPLIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Mark Williams as a director on Jul 15, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 19 pages | AA | ||
legacy | 190 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of John Morrison as a secretary on May 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 21 pages | AA | ||
legacy | 196 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 22 pages | AA | ||
legacy | 196 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 31, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Alessandro Lala as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Barbara Gibbes as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 11 pages | AA | ||
Current accounting period shortened from Feb 28, 2023 to Sep 30, 2022 | 1 pages | AA01 | ||
Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on Apr 11, 2022 | 1 pages | AD01 | ||
Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on Apr 08, 2022 | 1 pages | AD01 | ||
Appointment of John Morrison as a secretary on Apr 06, 2022 | 2 pages | AP03 | ||
Appointment of Mrs Barbara Gibbes as a director on Apr 06, 2022 | 2 pages | AP01 | ||
Who are the officers of HYDRAULIC & OFFSHORE SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Richard James | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | British | Director | 235120660001 | ||||
FENWICK, Don | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | British | Managing Director | 168304210001 | ||||
LALA, Alessandro | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | Italian | Director | 207008790002 | ||||
TAYLOR, Paul | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | United Kingdom | British | Director | 206832050001 | ||||
WILLIAMS, Mark | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | British | Finance Director | 315454750001 | ||||
MORRISON, John | Secretary | Charterhouse Square EC1M 6EE London 10 - 11 England | 294609910001 | |||||||
WILLS, Derek Alan | Secretary | 3 Wansdyke Lancaster Park NE61 3AL Morpeth Northumberland | British | Retired | 42171500003 | |||||
WILLS, Joanne Elizabeth | Secretary | Offshore House Unit Bt 25-26 D Southwick Industrial Estate SR5 3TX Sunderland Tyne & Wear | British | 120245210001 | ||||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
GIBBES, Barbara | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | British | Cfo | 246053300001 | ||||
JOYCE, John | Director | Offshore House Unit Bt 25-26 D Southwick Industrial Estate Sunderland Tyne & Wearsr5 3tx | England | British | Director | 168304200001 | ||||
WILLS, Alan Roger | Director | Offshore House Unit Bt 25-26 D Southwick Industrial Estate SR5 3TX Sunderland Tyne & Wear | England | British | Chairman | 42171620005 | ||||
WILLS, Derek Alan | Director | 3 Wansdyke Lancaster Park NE61 3AL Morpeth Northumberland | British | Retired | 42171500003 | |||||
WILLS, Joanne Elizabeth | Director | Offshore House Unit Bt 25-26 D Southwick Industrial Estate SR5 3TX Sunderland Tyne & Wear | England | British | Director | 148809700001 | ||||
JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of HYDRAULIC & OFFSHORE SUPPLIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R&G Fluid Power Group Limited | Mar 22, 2022 | Roman Way Industrial Estate Ribbleton PR2 5BE Preston 71a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Roger Wills | Apr 06, 2016 | Unit Bt 25-26 D Southwick Industrial Estate SR5 3TX Sunderland Offshore House Tyne & Wear England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Joanne Elizabeth Wills | Apr 06, 2016 | Unit Bt 25-26 D Southwick Industrial Estate SR5 3TX Sunderland Offshore House Tyne & Wear England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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