CITY HYDRAULIC HOSE LIMITED

Register to unlock more data on OkredoRegister

CITY HYDRAULIC HOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06016230

Incorporation date

01/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2006)
dot icon26/12/2025
Final Gazette dissolved following liquidation
dot icon26/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2024
Liquidators' statement of receipts and payments to 2024-08-06
dot icon20/09/2023
Appointment of a voluntary liquidator
dot icon19/08/2023
Resolutions
dot icon19/08/2023
Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2023-08-19
dot icon19/08/2023
Appointment of a voluntary liquidator
dot icon19/08/2023
Statement of affairs
dot icon10/07/2023
Change of details for Mr Patrick David Allen as a person with significant control on 2023-04-11
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon12/06/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon13/04/2023
Termination of appointment of Wayne Alan Eaton as a director on 2023-04-11
dot icon13/04/2023
Termination of appointment of Wayne Alan Eaton as a secretary on 2023-04-11
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon11/05/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon02/06/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-01 with updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon21/08/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon11/05/2010
Certificate of change of name
dot icon11/05/2010
Change of name notice
dot icon09/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon09/12/2009
Director's details changed for Wayne Alan Eaton on 2009-12-01
dot icon09/12/2009
Director's details changed for Patrick David Allen on 2009-12-01
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/12/2008
Return made up to 01/12/08; full list of members
dot icon21/12/2007
Return made up to 01/12/07; full list of members
dot icon16/01/2007
Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon16/01/2007
New director appointed
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon01/12/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
10/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.17K
-
0.00
-
-
2021
2
18.17K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

18.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
01/12/2006 - 01/12/2006
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/12/2006 - 01/12/2006
68517
Allen, Patrick David
Director
01/12/2006 - Present
10
Eaton, Wayne Alan
Director
01/12/2006 - 11/04/2023
4
Eaton, Wayne Alan
Secretary
01/12/2006 - 11/04/2023
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY HYDRAULIC HOSE LIMITED

CITY HYDRAULIC HOSE LIMITED is an(a) Dissolved company incorporated on 01/12/2006 with the registered office located at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY HYDRAULIC HOSE LIMITED?

toggle

CITY HYDRAULIC HOSE LIMITED is currently Dissolved. It was registered on 01/12/2006 and dissolved on 26/12/2025.

Where is CITY HYDRAULIC HOSE LIMITED located?

toggle

CITY HYDRAULIC HOSE LIMITED is registered at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA.

What does CITY HYDRAULIC HOSE LIMITED do?

toggle

CITY HYDRAULIC HOSE LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does CITY HYDRAULIC HOSE LIMITED have?

toggle

CITY HYDRAULIC HOSE LIMITED had 2 employees in 2021.

What is the latest filing for CITY HYDRAULIC HOSE LIMITED?

toggle

The latest filing was on 26/12/2025: Final Gazette dissolved following liquidation.