BANSALS HYDRAULIC LIMITED

Register to unlock more data on OkredoRegister

BANSALS HYDRAULIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03347431

Incorporation date

08/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Bansals Hydraulic Limited, Gloucester Drive, Staines-Upon-Thames TW18 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1997)
dot icon27/03/2026
Micro company accounts made up to 2025-03-31
dot icon26/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon27/12/2025
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon29/03/2025
Micro company accounts made up to 2024-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon29/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon30/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon17/03/2023
Micro company accounts made up to 2022-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon09/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon23/03/2021
Registered office address changed from Gloucester Drive Gloucester Drive Staines-upon-Thames TW18 4TY England to Bansals Hydraulic Limited Gloucester Drive Staines-upon-Thames TW18 4TY on 2021-03-23
dot icon22/03/2021
Registered office address changed from 63 London Road Datchet Slough SL3 9JY United Kingdom to Gloucester Drive Gloucester Drive Staines-upon-Thames TW18 4TY on 2021-03-22
dot icon13/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Change of details for Mr Manjit Singh Bansal as a person with significant control on 2019-08-01
dot icon28/08/2019
Termination of appointment of Manjit Singh Bansal as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mr Manjeet Singh Bansal as a director on 2019-08-28
dot icon21/08/2019
Appointment of Mr Manjit Singh Bansal as a director on 2019-08-11
dot icon28/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Termination of appointment of Manjit Singh Bansal as a director on 2018-04-01
dot icon11/04/2018
Registered office address changed from Amba House 22 Deverills Way Slough SL3 8WN United Kingdom to 63 London Road Datchet Slough SL3 9JY on 2018-04-11
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Registered office address changed from 63 London Road Datchet Slough SL3 9JY England to Amba House 22 Deverills Way Slough SL3 8WN on 2017-12-14
dot icon07/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon01/02/2017
Registered office address changed from Gloucester Drive Wraysbury Road Staines Middlesex TW18 4TY to 63 London Road Datchet Slough SL3 9JY on 2017-02-01
dot icon01/02/2017
Termination of appointment of Pavender Singh Bansal as a director on 2017-01-31
dot icon01/02/2017
Appointment of Mr Manjit Singh Bansal as a director on 2017-01-31
dot icon01/02/2017
Appointment of Mr Amarjeet Singh Bansal as a secretary on 2017-01-31
dot icon01/02/2017
Termination of appointment of Pavender Singh Bansal as a secretary on 2017-01-31
dot icon15/12/2016
Micro company accounts made up to 2016-03-31
dot icon14/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon03/08/2015
Appointment of Mr Amarjeet Singh Bansal as a director on 2015-08-01
dot icon17/05/2015
Termination of appointment of Sukhminder Singh Bansal as a director on 2015-04-10
dot icon17/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon27/12/2014
Micro company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon12/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon07/05/2010
Director's details changed for Sukhminder Singh Bansal on 2010-03-31
dot icon07/05/2010
Director's details changed for Pavender Singh Bansal on 2010-03-31
dot icon01/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 08/04/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 08/04/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 08/04/07; full list of members
dot icon26/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/05/2006
Secretary's particulars changed;director's particulars changed
dot icon05/05/2006
Return made up to 08/04/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 08/04/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 08/04/04; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/04/2003
Return made up to 08/04/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 08/04/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/07/2001
Return made up to 08/04/01; full list of members
dot icon27/06/2001
Director's particulars changed
dot icon19/02/2001
Accounts for a small company made up to 2000-03-31
dot icon05/04/2000
Return made up to 08/04/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/04/1999
Return made up to 08/04/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon06/05/1998
Return made up to 08/04/98; full list of members
dot icon04/05/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon25/04/1997
Ad 08/04/97-09/04/97 £ si 100@1=100 £ ic 2/102
dot icon25/04/1997
Registered office changed on 25/04/97 from: 332 horton road datchet slough berkshire SL3 9HJ
dot icon25/04/1997
New secretary appointed;new director appointed
dot icon25/04/1997
New director appointed
dot icon15/04/1997
Director resigned
dot icon15/04/1997
Secretary resigned
dot icon08/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
39.90K
-
0.00
-
-
2022
0
94.79K
-
0.00
-
-
2023
3
127.26K
-
0.00
-
-
2023
3
127.26K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

127.26K £Ascended34.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID NOMINEES LIMITED
Nominee Director
08/04/1997 - 09/04/1997
472
Bansal, Pavender Singh
Director
09/04/1997 - 31/01/2017
-
RAPID COMPANY SERVICES LIMITED
Nominee Secretary
08/04/1997 - 09/04/1997
470
Bansal, Sukhminder Singh
Director
09/04/1997 - 10/04/2015
-
Bansal, Manjit Singh
Director
11/08/2019 - 28/08/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BANSALS HYDRAULIC LIMITED

BANSALS HYDRAULIC LIMITED is an(a) Active company incorporated on 08/04/1997 with the registered office located at Bansals Hydraulic Limited, Gloucester Drive, Staines-Upon-Thames TW18 4TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BANSALS HYDRAULIC LIMITED?

toggle

BANSALS HYDRAULIC LIMITED is currently Active. It was registered on 08/04/1997 .

Where is BANSALS HYDRAULIC LIMITED located?

toggle

BANSALS HYDRAULIC LIMITED is registered at Bansals Hydraulic Limited, Gloucester Drive, Staines-Upon-Thames TW18 4TY.

What does BANSALS HYDRAULIC LIMITED do?

toggle

BANSALS HYDRAULIC LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does BANSALS HYDRAULIC LIMITED have?

toggle

BANSALS HYDRAULIC LIMITED had 3 employees in 2023.

What is the latest filing for BANSALS HYDRAULIC LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-03-31.