Denley Hydraulics Limited WEST YORKSHIRE


Denley Hydraulics started in year 2000 as Private Limited Company with registration number 04063402. The Denley Hydraulics company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in West Yorkshire at Spen Vale Street. Postal code: WF16 0NQ. Since 2000/11/29 Denley Hydraulics Limited is no longer carrying the name Guspro.

The firm has 4 directors, namely Alex B., Daniel P. and John P. and others. Of them, Daniel P., John P., Andrew W. have been with the company the longest, being appointed on 1 June 2021 and Alex B. has been with the company for the least time - from 3 March 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Denley Hydraulics Limited Address / Contact

Office Address Spen Vale Street
Office Address2 Heckmondwike
Town West Yorkshire
Post code WF16 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063402
Date of Incorporation Fri, 1st Sep 2000
Industry Machining
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Alex B.

Position: Director

Appointed: 03 March 2022

Daniel P.

Position: Director

Appointed: 01 June 2021

John P.

Position: Director

Appointed: 01 June 2021

Andrew W.

Position: Director

Appointed: 01 June 2021

Kate N.

Position: Director

Appointed: 01 September 2021

Resigned: 03 February 2023

Steven H.

Position: Director

Appointed: 01 June 2021

Resigned: 30 June 2022

Sophie S.

Position: Director

Appointed: 01 June 2021

Resigned: 01 September 2021

John H.

Position: Director

Appointed: 18 September 2001

Resigned: 31 March 2005

Kim L.

Position: Director

Appointed: 18 September 2001

Resigned: 31 July 2015

Brenda H.

Position: Director

Appointed: 18 September 2001

Resigned: 23 December 2008

Brenda H.

Position: Secretary

Appointed: 18 September 2001

Resigned: 23 December 2008

Peter W.

Position: Director

Appointed: 18 September 2001

Resigned: 31 March 2010

Helen N.

Position: Director

Appointed: 18 October 2000

Resigned: 18 September 2001

Helen N.

Position: Secretary

Appointed: 18 October 2000

Resigned: 18 September 2001

Jonathan N.

Position: Director

Appointed: 18 October 2000

Resigned: 31 March 2022

Creditreform Limited

Position: Nominee Director

Appointed: 01 September 2000

Resigned: 18 October 2000

Creditreform Secretaries Limited

Position: Nominee Secretary

Appointed: 01 September 2000

Resigned: 18 October 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Scx Kinetic Limited from Sheffield, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jonathan N. This PSC owns 75,01-100% shares.

Scx Kinetic Limited

30 Roman Ridge Road, Sheffield, South Yorkshire, S9 1GA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12125540
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan N.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 75,01-100% shares

Company previous names

Guspro November 29, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements