UKBizDB.co.uk

P & A HYDRAULICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P & A Hydraulics Limited. The company was founded 44 years ago and was given the registration number 01442819. The firm's registered office is in CANVEY ISLAND. You can find them at Grovedell House, 15 Knightswick Road, Canvey Island, Essex. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:P & A HYDRAULICS LIMITED
Company Number:01442819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1979
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Grovedell House, 15 Knightswick Road, Canvey Island, Essex, United Kingdom, SS8 9PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Nevada Road, Canvey Island, England, SS8 8EX

Director01 April 2022Active
10 Elgin Avenue, Macclesfield, SK10 3DX

Secretary-Active
14 Pudsey Hall Lane, Canewdon, Rochford, SS4 3RY

Secretary04 October 1993Active
Whittington Farm, Croxton, Stafford, ST21 6QD

Director-Active
First Floor, Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX

Director07 February 2022Active
10 Elgin Avenue, Macclesfield, SK10 3DX

Director-Active
Kellow Cottage, The Street, Belchamp Otten, Sudbury, England, CO10 7BG

Director31 January 2006Active
Pamilya Lodge, 52 Cheapside East, Rayleigh, SS6 9JU

Director-Active
First Floor, Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX

Director17 March 2021Active
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director23 September 2019Active
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director23 September 2019Active
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director01 January 2016Active
Higher Ingersley Farm, Oakenback Lane Bollington, Macclesfield, SK10 5RN

Director-Active
The Paddock Mount Road, Leek, ST13 7LT

Director-Active
22 Heron Way, Mayland, Chelmsford, CM3 6TP

Director01 January 2001Active
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Director01 October 2015Active
14 Pudsey Hall Lane, Canewdon, Rochford, SS4 3RY

Director04 October 1993Active

People with Significant Control

Mr Martin Bell
Notified on:01 April 2022
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:First Floor, Spitalfields House, Borehamwood, England, WD6 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sbj Services (Essex) Ltd
Notified on:17 August 2020
Status:Active
Country of residence:United Kingdom
Address:Grovedell House, 15 Knightswick Road, Canvey Island, United Kingdom, SS8 9PA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Steven Clive Hodge
Notified on:17 March 2020
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:First Floor, Spitalfields House, Borehamwood, England, WD6 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Scratton Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-03-12Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Address

Change registered office address company with date old address new address.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-03Accounts

Change account reference date company current shortened.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.