-
NEILSON HYDRAULICS & ENGINEERING LIMITED - Unit 2 Carley Drive, Westfield, Sheffield, S20 8NQ, United Kingdom
Company Information
- Company registration number
- 05993257
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2 Carley Drive
- Westfield
- Sheffield
- S20 8NQ
- England Unit 2 Carley Drive, Westfield, Sheffield, S20 8NQ, England UK
Management
- Managing Directors
- TURNER, Robert Gerard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-09
- Age Of Company 2006-11-09 17 years
- SIC/NACE
- 28290
Ownership
- Beneficial Owners
- Penelope Anne Yarnall
- John Stuart Yarnall
- Vhs Hydraulic Components Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-11-09
- Annual Return
- Due Date: 2023-02-19
- Last Date: 2022-02-05
-
NEILSON HYDRAULICS & ENGINEERING LIMITED Company Description
- NEILSON HYDRAULICS & ENGINEERING LIMITED is a ltd registered in United Kingdom with the Company reg no 05993257. Its current trading status is "live". It was registered 2006-11-09. It has declared SIC or NACE codes as "28290". It has 1 director The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2012-11-09.It can be contacted at Unit 2 Carley Drive .
Get NEILSON HYDRAULICS & ENGINEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Neilson Hydraulics & Engineering Limited - Unit 2 Carley Drive, Westfield, Sheffield, S20 8NQ, United Kingdom
- 2006-11-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NEILSON HYDRAULICS & ENGINEERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-03-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-08) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
-
cessation-of-a-person-with-significant-control (2021-03-26) - PSC07
-
confirmation-statement-with-no-updates (2021-02-12) - CS01
-
notification-of-a-person-with-significant-control (2021-03-26) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-13) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-10) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
-
confirmation-statement-with-no-updates (2020-02-21) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-03-12) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-06) - TM01
-
mortgage-satisfy-charge-full (2018-01-10) - MR04
-
capital-allotment-shares (2018-02-06) - SH01
-
termination-secretary-company-with-name-termination-date (2018-02-06) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-06) - AD01
-
confirmation-statement-with-updates (2018-02-06) - CS01
-
appoint-person-director-company-with-name-date (2018-02-06) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-02-14) - AA
-
resolution (2018-02-09) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-16) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-05-02) - AA
-
change-to-a-person-with-significant-control (2017-11-10) - PSC04
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-01-18) - AP03
-
confirmation-statement-with-updates (2016-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-21) - AA
-
change-person-director-company-with-change-date (2016-04-27) - CH01
-
termination-secretary-company-with-name-termination-date (2016-01-18) - TM02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
memorandum-articles (2014-04-28) - MEM/ARTS
-
capital-cancellation-shares (2014-01-21) - SH06
-
resolution (2014-04-28) - RESOLUTIONS
-
capital-return-purchase-own-shares (2014-02-11) - SH03
-
termination-director-company-with-name (2014-01-09) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-21) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
change-person-director-company-with-change-date (2012-11-13) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-11-14) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-15) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-11) - AR01
-
change-person-director-company-with-change-date (2010-11-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-22) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-02-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-17) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-10) - 363a
-
legacy (2008-11-10) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-06-20) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-16) - 363a
-
legacy (2007-05-14) - 288a
-
resolution (2007-05-14) - RESOLUTIONS
-
legacy (2007-04-12) - 88(2)R
-
legacy (2007-04-11) - 225
-
legacy (2007-01-16) - 395
keyboard_arrow_right 2006
-
incorporation-company (2006-11-09) - NEWINC
-
legacy (2006-11-14) - 288a
-
legacy (2006-11-14) - 288b