Arcflex Hose & Bellows Limited

DataGardener
arcflex hose & bellows limited
live
Micro

Arcflex Hose & Bellows Limited

02154815Private Limited With Share Capital

11 Stirling Park Laker Road, Rochester, Kent, ME13QR
Incorporated

13/08/1987

Company Age

38 years

Directors

2

Employees

8

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Arcflex Hose & Bellows Limited (02154815) is a private limited with share capital incorporated on 13/08/1987 (38 years old) and registered in kent, ME13QR. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Hydraquip hose & hydraulics hydraquip offer both trade counter and on site services to customers requiring hydraulic and fluid power products. an expanding network of branches is backed up by the uk’s largest independent fleet of on site hose vans, which are operated by experienced and dedicated hyd...

Private Limited With Share Capital
SIC: 25990
Micro
Incorporated 13/08/1987
ME13QR
8 employees

Financial Overview

Total Assets

£280.5K

Liabilities

£408.9K

Net Assets

£-128.3K

Cash

£55.1K

Key Metrics

8

Employees

2

Directors

1

Shareholders

5

CCJs

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:29-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:29-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2012
Legacy
Category:Mortgage
Date:22-11-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-09-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:20-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-10-2010
Legacy
Category:Mortgage
Date:08-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2009
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:09-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2009
Legacy
Category:Annual Return
Date:28-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2008
Legacy
Category:Annual Return
Date:13-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2007
Legacy
Category:Annual Return
Date:30-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2006
Legacy
Category:Annual Return
Date:28-11-2005
Legacy
Category:Annual Return
Date:02-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2005
Legacy
Category:Annual Return
Date:26-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:20-04-2004
Legacy
Category:Annual Return
Date:06-01-2004
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2003
Legacy
Category:Annual Return
Date:03-02-2003
Legacy
Category:Capital
Date:13-11-2002
Resolution
Category:Resolution
Date:12-11-2002
Legacy
Category:Officers
Date:12-11-2002
Legacy
Category:Officers
Date:12-11-2002
Legacy
Category:Officers
Date:12-11-2002
Legacy
Category:Mortgage
Date:09-11-2002
Auditors Resignation Company
Category:Auditors
Date:08-11-2002
Legacy
Category:Mortgage
Date:02-11-2002
Legacy
Category:Mortgage
Date:02-11-2002
Accounts With Accounts Type Small
Category:Accounts
Date:20-03-2002
Legacy
Category:Annual Return
Date:07-11-2001
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2001
Legacy
Category:Annual Return
Date:10-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2000
Legacy
Category:Annual Return
Date:05-12-1999
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-1999

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts30/12/2024

Trading Addresses

11 Stirling Park, Laker Road, Rochester, ME13QRRegistered
Unit 7 Arches Business Centre Mill, Rugby, Warwickshire, CV211QW

Contact

01788560834
hydraquip.co.uk
11 Stirling Park Laker Road, Rochester, Kent, ME13QR