B & S HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

B & S HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00913979

Incorporation date

24/08/1967

Size

Dormant

Contacts

Registered address

Registered address

Cp House, Otterspool Way, Watford WD25 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1967)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/01/2022
Termination of appointment of Paul Andrew Filer as a director on 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon27/08/2021
Amended accounts for a dormant company made up to 2019-12-31
dot icon24/08/2021
Registered office address changed from Cp House, Otterspool Way Watford by-Pass Watford Herts WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 2021-08-24
dot icon22/06/2021
Amended accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Appointment of Mrs Claire Dudley-Scales as a director on 2021-03-01
dot icon09/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon09/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon19/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon10/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon20/12/2013
Appointment of Mr Alexei James Schreier as a director
dot icon20/12/2013
Termination of appointment of Bernard Schreier as a director
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon18/01/2010
Director's details changed for Sir Bernard Schreier on 2009-12-15
dot icon15/01/2010
Secretary's details changed for Mr Eric Lewis on 2009-12-15
dot icon15/01/2010
Director's details changed for Mr Paul Andrew Filer on 2009-12-15
dot icon31/12/2009
Director's details changed for Sir Bernard Schreier on 2009-04-17
dot icon14/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/01/2009
Return made up to 15/12/08; full list of members; amend
dot icon15/12/2008
Return made up to 15/12/08; full list of members
dot icon03/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/05/2008
Appointment terminated director lilly schreier
dot icon19/12/2007
Return made up to 15/12/07; full list of members
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 15/12/06; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon05/01/2007
Director's particulars changed
dot icon05/01/2007
Location of debenture register
dot icon05/01/2007
Location of register of members
dot icon05/01/2007
Registered office changed on 05/01/07 from: cp house otterspool way watford WD25 8JP
dot icon13/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/01/2006
Return made up to 15/12/05; full list of members
dot icon03/01/2006
Secretary's particulars changed
dot icon13/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/12/2004
Return made up to 15/12/04; full list of members
dot icon17/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/01/2004
Return made up to 15/12/03; full list of members
dot icon03/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/12/2002
Return made up to 15/12/02; full list of members
dot icon25/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/12/2001
Return made up to 15/12/01; full list of members
dot icon11/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/12/2000
Secretary resigned;director resigned
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New secretary appointed
dot icon22/12/2000
Return made up to 15/12/00; full list of members
dot icon15/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/12/1999
Return made up to 15/12/99; full list of members
dot icon02/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/02/1999
New director appointed
dot icon18/12/1998
Return made up to 15/12/98; no change of members
dot icon03/03/1998
Director resigned
dot icon10/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/12/1997
Return made up to 15/12/97; no change of members
dot icon31/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon19/12/1996
Return made up to 15/12/96; full list of members
dot icon08/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/12/1995
Return made up to 15/12/95; no change of members
dot icon30/01/1995
Accounts for a dormant company made up to 1994-12-31
dot icon19/12/1994
Return made up to 15/12/94; no change of members
dot icon06/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon24/12/1993
Return made up to 15/12/93; full list of members
dot icon27/08/1993
Resolutions
dot icon16/03/1993
Full accounts made up to 1992-12-31
dot icon17/12/1992
Return made up to 15/12/92; no change of members
dot icon06/03/1992
Full accounts made up to 1991-12-31
dot icon05/02/1992
Secretary resigned;new secretary appointed
dot icon10/01/1992
Return made up to 15/12/91; no change of members
dot icon01/07/1991
Accounting reference date extended from 31/07 to 31/12
dot icon20/12/1990
Return made up to 15/12/90; full list of members
dot icon01/11/1990
Full accounts made up to 1990-07-31
dot icon30/03/1990
Full accounts made up to 1989-07-31
dot icon18/01/1990
Return made up to 15/12/89; full list of members
dot icon13/06/1989
Full accounts made up to 1988-07-31
dot icon03/02/1989
Return made up to 31/12/88; full list of members
dot icon24/01/1988
Return made up to 31/12/87; full list of members
dot icon26/11/1987
Accounts made up to 1987-07-31
dot icon29/05/1987
Full accounts made up to 1986-07-31
dot icon26/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Accounts for a small company made up to 1985-07-31
dot icon24/08/1967
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.42K
-
0.00
-
-
2022
-
3.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wreschner, Michael Montague
Secretary
29/01/1992 - 30/11/2000
2
Wreschner, Michael Montague
Director
01/02/1999 - 30/11/2000
16
Dudley-Scales, Claire
Director
01/03/2021 - Present
32
Filer, Paul Andrew
Director
30/11/2000 - 31/12/2021
69
Lewis, Eric
Secretary
30/11/2000 - Present
53

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & S HYDRAULICS LIMITED

B & S HYDRAULICS LIMITED is an(a) Active company incorporated on 24/08/1967 with the registered office located at Cp House, Otterspool Way, Watford WD25 8JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & S HYDRAULICS LIMITED?

toggle

B & S HYDRAULICS LIMITED is currently Active. It was registered on 24/08/1967 .

Where is B & S HYDRAULICS LIMITED located?

toggle

B & S HYDRAULICS LIMITED is registered at Cp House, Otterspool Way, Watford WD25 8JJ.

What does B & S HYDRAULICS LIMITED do?

toggle

B & S HYDRAULICS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B & S HYDRAULICS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-01 with no updates.