ABLE HYDRAULICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABLE HYDRAULICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06354310

Incorporation date

28/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Station View, Hazel Grove, Stockport SK7 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-27
dot icon08/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon11/08/2025
Termination of appointment of Samuel Robinson as a director on 2025-07-31
dot icon11/08/2025
Appointment of Mrs Nicola Dawn Phelan as a director on 2025-07-31
dot icon06/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon04/07/2024
Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU United Kingdom to 2 Station View Hazel Grove Stockport SK7 5ER on 2024-07-04
dot icon17/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon05/10/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon05/08/2021
Director's details changed for Mr Robert Phelan on 2021-07-26
dot icon23/07/2021
Director's details changed for Mr Samuel Robinson on 2021-07-19
dot icon09/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/02/2021
Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 2021-02-18
dot icon17/12/2020
Director's details changed for Mr Samuel Robinson on 2020-03-12
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon03/08/2018
Director's details changed for Mr Samuel Robinson on 2018-08-03
dot icon03/08/2018
Director's details changed for Mr Robert Phelan on 2018-08-03
dot icon16/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/08/2017
Notification of Robsam Holdings Ltd as a person with significant control on 2016-08-29
dot icon30/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon29/07/2014
Director's details changed for Mr Samuel Robinson on 2014-07-29
dot icon05/12/2013
Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX on 2013-12-05
dot icon14/11/2013
Change of share class name or designation
dot icon14/11/2013
Resolutions
dot icon11/11/2013
Termination of appointment of Stephen Thompson as a director
dot icon11/11/2013
Termination of appointment of Stephen Thompson as a secretary
dot icon11/11/2013
Termination of appointment of Robert Gawthorpe as a director
dot icon01/11/2013
Registration of charge 063543100001
dot icon30/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon30/08/2013
Director's details changed for Robert Phelan on 2011-12-11
dot icon30/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon31/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon13/10/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon13/10/2011
Director's details changed for Samuel Robinson on 2010-12-23
dot icon21/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/09/2009
Return made up to 28/08/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/11/2008
Return made up to 28/08/08; full list of members
dot icon29/07/2008
Resolutions
dot icon09/07/2008
Accounting reference date extended from 31/08/2008 to 27/02/2009
dot icon03/07/2008
Director and secretary appointed stephen warwick thompson
dot icon03/07/2008
Director appointed robert phelan
dot icon03/07/2008
Director appointed samuel robinson
dot icon03/07/2008
Director appointed robert gawthorpe
dot icon03/07/2008
Ad 12/06/08\gbp si 50000@1=50000\gbp ic 259867/309867\
dot icon03/07/2008
Statement of affairs
dot icon03/07/2008
Ad 12/06/08\gbp si 214698@1=214698\gbp ic 45169/259867\
dot icon03/07/2008
Statement of affairs
dot icon03/07/2008
Ad 12/06/08\gbp si 45168@1=45168\gbp ic 1/45169\
dot icon03/07/2008
Nc inc already adjusted 12/06/08
dot icon03/07/2008
Resolutions
dot icon27/06/2008
Appointment terminated secretary laytons secretaries LIMITED
dot icon27/06/2008
Appointment terminated director laytons management LIMITED
dot icon27/06/2008
Registered office changed on 27/06/2008 from 22 st john street manchester M3 4EB
dot icon24/06/2008
Certificate of change of name
dot icon28/08/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
172.00
-
0.00
-
-
2023
2
172.00
-
0.00
-
-
2024
0
172.00
-
0.00
-
-
2024
0
172.00
-
0.00
-
-

Employees

2024

Employees

0 Descended-100 % *

Net Assets(GBP)

172.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Samuel
Director
12/06/2008 - 31/07/2025
6
Mr Robert Phelan
Director
12/06/2008 - Present
8
LAYTONS SECRETARIES LIMITED
Corporate Secretary
27/08/2007 - 11/06/2008
30
LAYTONS MANAGEMENT LIMITED
Corporate Director
27/08/2007 - 11/06/2008
33
Mr Robert John Gawthorpe
Director
11/06/2008 - 29/10/2013
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABLE HYDRAULICS HOLDINGS LIMITED

ABLE HYDRAULICS HOLDINGS LIMITED is an(a) Active company incorporated on 28/08/2007 with the registered office located at 2 Station View, Hazel Grove, Stockport SK7 5ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLE HYDRAULICS HOLDINGS LIMITED?

toggle

ABLE HYDRAULICS HOLDINGS LIMITED is currently Active. It was registered on 28/08/2007 .

Where is ABLE HYDRAULICS HOLDINGS LIMITED located?

toggle

ABLE HYDRAULICS HOLDINGS LIMITED is registered at 2 Station View, Hazel Grove, Stockport SK7 5ER.

What does ABLE HYDRAULICS HOLDINGS LIMITED do?

toggle

ABLE HYDRAULICS HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ABLE HYDRAULICS HOLDINGS LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-27.