Quality Hydraulic Power Limited

DataGardener
live
Medium

Quality Hydraulic Power Limited

02131010Private Limited With Share Capital

West House King Cross Road, Halifax, West Yorkshire, HX11EB
Incorporated

12/05/1987

Company Age

38 years

Directors

5

Employees

85

SIC Code

25620

Risk

very low risk

Company Overview

Registration, classification & business activity

Quality Hydraulic Power Limited (02131010) is a private limited with share capital incorporated on 12/05/1987 (38 years old) and registered in west yorkshire, HX11EB. The company operates under SIC code 25620 - machining.

Private Limited With Share Capital
SIC: 25620
Medium
Incorporated 12/05/1987
HX11EB
85 employees

Financial Overview

Total Assets

£25.95M

Liabilities

£3.98M

Net Assets

£21.97M

Turnover

£22.27M

Cash

£6.24M

Key Metrics

85

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2014
Termination Secretary Company With Name
Category:Officers
Date:13-03-2014
Termination Director Company With Name
Category:Officers
Date:13-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:10-09-2009
Legacy
Category:Address
Date:24-02-2009
Legacy
Category:Annual Return
Date:19-02-2009
Legacy
Category:Address
Date:07-10-2008
Legacy
Category:Accounts
Date:30-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2008
Legacy
Category:Officers
Date:10-06-2008
Legacy
Category:Mortgage
Date:16-04-2008
Legacy
Category:Mortgage
Date:14-04-2008
Legacy
Category:Mortgage
Date:14-04-2008
Legacy
Category:Annual Return
Date:31-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:17-05-2007
Legacy
Category:Annual Return
Date:12-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2006
Legacy
Category:Annual Return
Date:06-01-2006
Legacy
Category:Annual Return
Date:03-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:16-03-2004
Legacy
Category:Annual Return
Date:01-03-2004
Legacy
Category:Mortgage
Date:25-11-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:14-04-2003
Legacy
Category:Annual Return
Date:08-01-2003
Legacy
Category:Mortgage
Date:26-11-2002
Legacy
Category:Address
Date:31-10-2002
Accounts With Accounts Type Small
Category:Accounts
Date:11-03-2002
Legacy
Category:Annual Return
Date:11-02-2002
Legacy
Category:Officers
Date:14-01-2002
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-2001
Legacy
Category:Mortgage
Date:14-03-2001
Legacy
Category:Mortgage
Date:14-03-2001
Legacy
Category:Annual Return
Date:21-02-2001
Legacy
Category:Officers
Date:23-05-2000
Legacy
Category:Officers
Date:23-05-2000
Legacy
Category:Officers
Date:23-05-2000
Resolution
Category:Resolution
Date:23-05-2000
Resolution
Category:Resolution
Date:23-05-2000
Legacy
Category:Capital
Date:23-05-2000
Legacy
Category:Officers
Date:23-05-2000
Legacy
Category:Officers
Date:23-05-2000
Legacy
Category:Mortgage
Date:17-05-2000
Legacy
Category:Mortgage
Date:09-03-2000
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-1999
Legacy
Category:Annual Return
Date:16-12-1999
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-1999
Legacy
Category:Mortgage
Date:29-04-1999
Legacy
Category:Capital
Date:07-12-1998
Legacy
Category:Officers
Date:07-12-1998

Import / Export

Imports
12 Months10
60 Months57
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date06/06/2025
Latest Accounts31/12/2024

Trading Addresses

Taylor House, Minerva Avenue, Chester West Employment Park, Chester, Cheshire, CH14QL
West House King Cross Road, Halifax, West Yorkshire, HX11EBRegistered

Contact

01244393500
info@qhp.co.uk
West House King Cross Road, Halifax, West Yorkshire, HX11EB