Kent Hydraulics Ltd

DataGardener
live
Micro

Kent Hydraulics Ltd

05165165Private Limited With Share Capital

Unit F, The Long Barrow, Orbital Park, Ashford, TN240GP
Incorporated

29/06/2004

Company Age

21 years

Directors

2

Employees

7

SIC Code

33120

Risk

moderate risk

Company Overview

Registration, classification & business activity

Kent Hydraulics Ltd (05165165) is a private limited with share capital incorporated on 29/06/2004 (21 years old) and registered in ashford, TN240GP. The company operates under SIC code 33120 - repair of machinery.

Private Limited With Share Capital
SIC: 33120
Micro
Incorporated 29/06/2004
TN240GP
7 employees

Financial Overview

Total Assets

£341.7K

Liabilities

£341.7K

Net Assets

£73

Est. Turnover

£659.7K

AI Estimated
Unreported
Cash

£3.2K

Key Metrics

7

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

84
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-07-2012
Auditors Resignation Company
Category:Auditors
Date:28-05-2012
Termination Director Company With Name
Category:Officers
Date:13-04-2012
Termination Secretary Company With Name
Category:Officers
Date:13-04-2012
Termination Director Company With Name
Category:Officers
Date:13-04-2012
Legacy
Category:Mortgage
Date:05-04-2012
Legacy
Category:Mortgage
Date:22-12-2011
Legacy
Category:Mortgage
Date:22-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:14-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2010
Legacy
Category:Annual Return
Date:15-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2009
Memorandum Articles
Category:Incorporation
Date:20-04-2009
Resolution
Category:Resolution
Date:20-04-2009
Legacy
Category:Capital
Date:05-03-2009
Memorandum Articles
Category:Incorporation
Date:04-03-2009
Legacy
Category:Address
Date:26-02-2009
Legacy
Category:Officers
Date:26-02-2009
Legacy
Category:Officers
Date:26-02-2009
Resolution
Category:Resolution
Date:26-02-2009
Legacy
Category:Capital
Date:26-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:25-02-2009
Legacy
Category:Annual Return
Date:11-07-2008
Legacy
Category:Officers
Date:10-07-2008
Legacy
Category:Officers
Date:10-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2007
Legacy
Category:Annual Return
Date:07-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2006
Legacy
Category:Annual Return
Date:18-07-2006
Legacy
Category:Officers
Date:18-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2005
Legacy
Category:Accounts
Date:02-11-2005
Legacy
Category:Annual Return
Date:20-07-2005
Legacy
Category:Mortgage
Date:09-07-2005
Legacy
Category:Mortgage
Date:25-08-2004
Incorporation Company
Category:Incorporation
Date:29-06-2004

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months2

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date09/06/2025
Latest Accounts31/03/2025

Trading Addresses

Unit F The Long Barrow, Orbital Park, Ashford, Kent, TN240GA
Unit F, The Long Barrow, Orbital Park, Ashford, Kent, TN240GPRegistered

Contact

01233502090
pirtek.co.uk
Unit F, The Long Barrow, Orbital Park, Ashford, TN240GP