UKBizDB.co.uk

PARKER HANNIFIN MANUFACTURING (UK) LIMITED

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

This company is commonly known as Parker Hannifin Manufacturing (uk) Limited. The company was founded 26 years ago and was given the registration number 03503896. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:PARKER HANNIFIN MANUFACTURING (UK) LIMITED
Company Number:03503896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment

Office Address & Contact

Registered Address:Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary08 September 2014Active
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director06 April 2008Active
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director28 November 2011Active
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL

Secretary28 February 2003Active
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL

Secretary24 March 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary03 February 1998Active
16, Ridgewood Drive, Harpenden, AL5 3LE

Secretary06 April 2008Active
3 King Charles Road, Shenley, Radlett, WD7 9HZ

Secretary01 July 2003Active
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA

Secretary03 August 2007Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ

Secretary20 August 2010Active
123 Shawclough Way, Rochdale, OL12 6EE

Secretary06 February 1998Active
57 Ormesby Way, Kenton, HA3 9SE

Secretary31 August 2001Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4SJ

Director28 June 2013Active
8 Roberts Wood Drive, Chalfont St Peter, SL9 0NH

Director24 March 1998Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4SJ

Director31 October 2015Active
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL

Director28 February 2003Active
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL

Director24 March 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director03 February 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director03 February 1998Active
12 Cavalier Drive, Apperley Bridge, Bradford, BD10 0UF

Director06 February 1998Active
26, Fulmer Drive, Gerrards Cross, SL9 7HL

Director08 June 2010Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ

Director10 October 2019Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ

Director12 November 2012Active
Parker Hannifin, Shaw Cross Business Park, Dewsbury, Uk, WF12 7RD

Director01 July 2011Active
3 King Charles Road, Shenley, Radlett, WD7 9HZ

Director01 July 2003Active
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA

Director31 August 2001Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ

Director06 January 2011Active
Acer Lodge, Streatley, RG8 9LA

Director03 August 2007Active
2357 Delamere Drive, Cleveland Heights, America,

Director24 March 1998Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ

Director24 April 2018Active
14 Woodbank, Loosley Row, Princes Risborough, HP27 0TS

Director09 April 1998Active
123 Shawclough Way, Rochdale, OL12 6EE

Director06 February 1998Active
Parker Hannifin Ltd, Dukesway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0PZ

Director28 June 2013Active
57 Ormesby Way, Kenton, HA3 9SE

Director31 August 2001Active
17, Vicarage Lane, East Preston, Littlehampton, BN16 2SP

Director08 June 2010Active

People with Significant Control

Parker Hannifin Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Suite 2a, Breakspear Park, Hemel Hempstead, United Kingdom, HP2 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Appoint person director company with name date.

Download
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-25Officers

Termination secretary company with name termination date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person secretary company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-04-28Address

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

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Address

Move registers to sail company with new address.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-25Address

Change sail address company with old address new address.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-04-11Officers

Change person director company with change date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.