Company NameHydraulic Solutions (Erith) Limited
DirectorsTracey Newman and Harry Robert Newman
Company StatusActive
Company Number04007579
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Tracey Newman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(6 years after company formation)
Appointment Duration17 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Manford Industrial Estate Manor Road
Erith
Kent
DA8 2AJ
Director NameMr Harry Robert Newman
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(23 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Manford Industrial Estate Manor Road
Erith
Kent
DA8 2AJ
Director NameMr David Christopher Ian Cowpe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Manford Industrial Estate Manor Road
Erith
Kent
DA8 2AJ
Secretary NameMrs Alison Claire Cowpe
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Manford Industrial Estate Manor Road
Erith
Kent
DA8 2AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepirtek.co.uk

Location

Registered AddressUnit 9 Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

900 at £1Mr David Christopher Ian Cowpe
66.96%
Ordinary
444 at £1Mrs Tracey Newman
33.04%
Ordinary

Financials

Year2014
Net Worth£316,957
Cash£57,313
Current Liabilities£126,785

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 5 days from now)

Charges

28 May 2004Delivered on: 29 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 July 2000Delivered on: 22 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
18 April 2023Total exemption full accounts made up to 30 November 2022 (14 pages)
4 November 2022Confirmation statement made on 22 October 2022 with updates (5 pages)
17 February 2022Total exemption full accounts made up to 30 November 2021 (14 pages)
3 November 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
26 February 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
9 November 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
13 March 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
5 December 2019Termination of appointment of David Christopher Ian Cowpe as a director on 30 September 2019 (1 page)
5 December 2019Termination of appointment of Alison Claire Cowpe as a secretary on 30 September 2019 (1 page)
22 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
22 October 2019Change of details for Mrs Tracey Newman as a person with significant control on 30 September 2019 (2 pages)
22 October 2019Cessation of David Christopher Ian Cowpe as a person with significant control on 30 September 2019 (1 page)
17 October 2019Registered office address changed from Unit 11 Liongate Enterprise Park 80 Morden Road Mitchem Surrey CR4 4NY United Kingdom to Unit 9 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ on 17 October 2019 (1 page)
2 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
19 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
14 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
6 June 2018Change of details for Mrs Tracey Newman as a person with significant control on 5 June 2018 (2 pages)
5 June 2018Change of details for Mr David Christopher Ian Cowpe as a person with significant control on 5 June 2018 (2 pages)
5 June 2018Change of details for Mrs Tracey Newman as a person with significant control on 5 June 2018 (2 pages)
5 June 2018Director's details changed for Mr David Christopher Ian Cowpe on 5 June 2018 (2 pages)
5 June 2018Secretary's details changed for Mrs Alison Claire Cowpe on 5 June 2018 (1 page)
16 March 2018Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ to Unit 11 Liongate Enterprise Park 80 Morden Road Mitchem Surrey CR4 4NY on 16 March 2018 (1 page)
23 February 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,344
(5 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,344
(5 pages)
8 June 2016Director's details changed for Tracey Newman on 26 May 2016 (3 pages)
8 June 2016Director's details changed for Tracey Newman on 26 May 2016 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,344
(5 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,344
(5 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,344
(5 pages)
22 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 September 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1,343
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1,343
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1,343
(4 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
11 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 June 2009Return made up to 05/06/09; full list of members (4 pages)
18 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 August 2008Return made up to 05/06/08; full list of members (4 pages)
5 August 2008Return made up to 05/06/08; full list of members (4 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
27 June 2007Return made up to 05/06/07; full list of members (2 pages)
27 June 2007Return made up to 05/06/07; full list of members (2 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
3 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 July 2006Particulars of contract relating to shares (4 pages)
11 July 2006Ad 06/06/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 July 2006Particulars of contract relating to shares (4 pages)
11 July 2006Ad 06/06/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
20 June 2006Return made up to 05/06/06; full list of members (2 pages)
20 June 2006Return made up to 05/06/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 June 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 June 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 05/06/04; full list of members (6 pages)
26 May 2004Return made up to 05/06/04; full list of members (6 pages)
20 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
20 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
2 July 2003Return made up to 05/06/03; full list of members (6 pages)
2 July 2003Return made up to 05/06/03; full list of members (6 pages)
27 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
27 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
6 July 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
6 July 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
5 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
6 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
21 June 2001Return made up to 05/06/01; full list of members (6 pages)
21 June 2001Return made up to 05/06/01; full list of members (6 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
5 June 2000Incorporation (15 pages)
5 June 2000Incorporation (15 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)