Company Information for ANDREWS HYDRAULICS LIMITED
172 NEWGATE LANE, MANSFIELD, NG18 2QA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ANDREWS HYDRAULICS LIMITED | |||
Legal Registered Office | |||
172 NEWGATE LANE MANSFIELD NG18 2QA Other companies in LE7 | |||
| |||
Company Number | 01771624 | |
---|---|---|
Company ID Number | 01771624 | |
Date formed | 1983-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB395603430 |
Last Datalog update: | 2025-01-05 07:32:15 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MOUNTSEAL UK LIMITED |
||
ALLISON ELIZABETH ANDREWS |
||
KEITH GEORGE ANDREWS |
||
NEIL ANDREW RADFORD |
||
CARL DEAN WITHERS |
||
MARTIN LAWRENCE WITHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE FULLER |
Company Secretary | ||
ALLISON ELIZABETH ANDREWS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAGOR OIL HEATING & PLUMBING LIMITED | Company Secretary | 2017-09-19 | CURRENT | 2017-01-04 | Active | |
CJ BUILDING SERVICES LTD | Company Secretary | 2017-06-23 | CURRENT | 2013-12-09 | Dissolved 2018-06-12 | |
CJ ROOFING SERVICES LEICESTERSHIRE LTD | Company Secretary | 2017-06-22 | CURRENT | 2017-05-08 | Active | |
MARK POOLE LIMITED | Company Secretary | 2017-06-22 | CURRENT | 2006-03-23 | Active | |
MOTO-FITNESS LTD | Company Secretary | 2016-09-16 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
NEWSTEAD PROPERTY REPAIRS LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-09-02 | Active - Proposal to Strike off | |
THURNBY EYECARE LTD | Company Secretary | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
M B ACCOUNTANCY SOLUTIONS LTD | Company Secretary | 2016-03-04 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
BLUEDOT ARCHITECTURE AND DESIGN LTD | Company Secretary | 2015-11-09 | CURRENT | 2015-02-23 | Active - Proposal to Strike off | |
A1 METAL FABRICATIONS LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2003-03-31 | Liquidation | |
ANATECH TRAINING LTD | Company Secretary | 2015-01-16 | CURRENT | 2015-01-16 | Active - Proposal to Strike off | |
FIVE-A-DAY FRUIT & VEGETABLES LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2006-10-18 | Dissolved 2017-01-17 | |
CAJADO LTD | Company Secretary | 2014-10-06 | CURRENT | 2012-11-30 | Active - Proposal to Strike off | |
JCTM SERVICES LTD | Company Secretary | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
PAP LEICESTER LIMITED | Company Secretary | 2014-06-16 | CURRENT | 2005-03-15 | Active | |
SEVEN CITIES RECYCLING LIMITED | Company Secretary | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
CONTROL ROOM SOLUTIONS LTD | Company Secretary | 2014-05-31 | CURRENT | 2013-07-23 | Dissolved 2016-09-20 | |
ANATECH RESOURCE LTD | Company Secretary | 2014-05-31 | CURRENT | 2013-10-25 | Dissolved 2016-12-20 | |
READYFIELD BLOODHOUNDS LTD | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
S.TAYLOR AND SONS LIMITED | Company Secretary | 2014-03-22 | CURRENT | 1970-11-11 | Active | |
BMJ PROPERTY MANAGEMENT LTD | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
KINCH INVESTMENTS LIMITED | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
BASELINE SPORTS SURFACES LIMITED | Company Secretary | 2014-01-25 | CURRENT | 2012-01-25 | Dissolved 2017-06-20 | |
ALL LOCKS NOTTINGHAM LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2003-03-06 | Active | |
IGNITION DIGITAL LTD | Company Secretary | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2015-12-15 | |
ROSE COTTAGE DESIGNS LTD | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
TCN CONTRACTS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
EMKO ENGINEERING LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2009-07-08 | Dissolved 2015-04-28 | |
BW RESERVE THIRTY SIX LIMITED | Company Secretary | 2013-07-09 | CURRENT | 2013-07-09 | Dissolved 2015-09-22 | |
FLEET BANK BARNS MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-06-28 | CURRENT | 2008-06-05 | Active | |
DISTINCT HAMPERS LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
EMKO POOLS LIMITED | Company Secretary | 2013-04-22 | CURRENT | 2013-03-25 | Active - Proposal to Strike off | |
BYANSEL FABRICS AND TRIMMINGS LTD | Company Secretary | 2012-11-21 | CURRENT | 2012-11-21 | Active | |
J D BUILDERS LEICESTER LTD | Company Secretary | 2012-06-01 | CURRENT | 2012-01-20 | Liquidation | |
THERMO-FLOOR UK LTD | Company Secretary | 2011-11-23 | CURRENT | 2011-11-23 | Active | |
L.I.F. LIMITED | Company Secretary | 2011-10-31 | CURRENT | 1989-05-30 | Active | |
VERTICAL STORAGE LTD | Company Secretary | 2011-10-17 | CURRENT | 2011-10-17 | Dissolved 2017-03-28 | |
A SIMON ELECTRICAL SERVICES LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2002-12-13 | Active | |
ECOGRASS LIMITED | Company Secretary | 2011-08-26 | CURRENT | 2011-08-26 | Active | |
FOX COVERT FARM HORSES LTD | Company Secretary | 2011-07-29 | CURRENT | 2011-07-29 | Dissolved 2016-10-01 | |
JEFF DEXTER & SON LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2010-10-25 | Dissolved 2016-11-03 | |
RHINO UK BOOTLINERS LTD | Company Secretary | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
MIACASA LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2015-07-28 | |
SYSTON DOG GROOMING LTD | Company Secretary | 2011-03-22 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
ONE ONE MEDIA LTD | Company Secretary | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
SSMW LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
CHILTZ CREATIVE LTD | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
NO WIN NO FEE PLANNING LTD | Company Secretary | 2011-01-17 | CURRENT | 2011-01-17 | Dissolved 2016-11-01 | |
TRAWLERS CATCH LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2003-03-12 | Active - Proposal to Strike off | |
SPRINT LIFTING EQUIPMENT LTD | Company Secretary | 2010-10-01 | CURRENT | 1992-12-18 | Active | |
THE HORSE 4 U LTD | Company Secretary | 2010-08-24 | CURRENT | 2010-08-24 | Dissolved 2017-06-06 | |
BLUEROSE DESIGN LIMITED | Company Secretary | 2010-05-01 | CURRENT | 2010-03-16 | Active | |
REDSTAR PROJECTS LIMITED | Company Secretary | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
MILBY COLDROOMS LIMITED | Company Secretary | 2010-03-21 | CURRENT | 2000-06-26 | Active | |
GORDONS BISTRO LIMITED | Company Secretary | 2010-01-20 | CURRENT | 2010-01-20 | Active | |
TEDWOOD CONTRACTS LIMITED | Company Secretary | 2010-01-05 | CURRENT | 2010-01-05 | Dissolved 2017-06-13 | |
DOGWEB LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
R & J SAUNDERS LTD | Company Secretary | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2018-01-16 | |
KINCH LIMITED | Company Secretary | 2009-09-03 | CURRENT | 2009-09-03 | Liquidation | |
BLENHEIM MASON LIMITED | Company Secretary | 2009-08-21 | CURRENT | 2009-08-21 | Active | |
M BYRNE CARAVANS LIMITED | Company Secretary | 2009-05-17 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
TEDWOOD UK LIMITED | Company Secretary | 2008-01-14 | CURRENT | 1982-11-10 | Dissolved 2017-07-04 | |
CROSS MACHINED COMPONENTS LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2004-06-07 | Active | |
KINGSLEY PROPERTIES U.K LIMITED | Company Secretary | 2007-11-28 | CURRENT | 1963-08-27 | Active | |
CHARNWOOD PROPERTY CARE LTD | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Active - Proposal to Strike off | |
NICSAR LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1975-02-13 | Active | |
SOMEWEAR LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Liquidation | |
SIMTEC MATERIALS TESTING LTD | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active | |
TONY TOACH & SON LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active | |
CIRCLE HR LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2007-08-17 | Active - Proposal to Strike off | |
NICSAR ASSETS LTD | Company Secretary | 2007-05-31 | CURRENT | 1982-07-07 | Active - Proposal to Strike off | |
EURO-ENGINEERING LIMITED | Company Secretary | 2007-04-05 | CURRENT | 1976-08-18 | Active | |
WALLIS WOODHOUSE TRANSPORT LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
LANIGAN INTERNATIONAL FREIGHT LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
TAYLOR BROWN PRINT MEDIA SOLUTIONS LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2005-05-27 | Dissolved 2015-04-16 | |
WAYNE TORR LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2003-02-07 | Active - Proposal to Strike off | |
THE NEW VIC THEATRE OF LONDON LIMITED | Company Secretary | 2006-11-20 | CURRENT | 1997-04-23 | Active | |
ABBEY FABRICATIONS (LEICESTER) LIMITED | Company Secretary | 2006-07-18 | CURRENT | 1996-11-12 | Active | |
CAR CRAFT (COALVILLE) LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2006-06-30 | Dissolved 2013-10-15 | |
MEDIAWAY UK LIMITED | Company Secretary | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
POZITIVE DESIGN LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Active - Proposal to Strike off | |
MT CONTRACTS LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Dissolved 2015-01-20 | |
PHARMANOVA EUROPA LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Dissolved 2017-08-29 | |
ROSSI AND HILL LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2006-03-06 | Active - Proposal to Strike off | |
CHAUFFEUR SELECT LIMITED | Company Secretary | 2006-02-02 | CURRENT | 2006-02-02 | Dissolved 2013-08-27 | |
JKS PROPERTY SOLUTIONS LIMITED | Company Secretary | 2006-01-27 | CURRENT | 2006-01-10 | Active - Proposal to Strike off | |
SMARTRACK LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
PURE VISUAL COMMUNICATION LIMITED | Company Secretary | 2005-08-08 | CURRENT | 2005-08-08 | Active | |
ABBEY BUSINESS CENTRE (MIDLANDS) LIMITED | Company Secretary | 2005-07-31 | CURRENT | 2000-07-25 | Dissolved 2015-10-27 | |
C & E INTERNATIONAL PLANT LIMITED | Company Secretary | 2005-07-27 | CURRENT | 2000-10-27 | Active | |
P J DESIGNS (LEICESTER) LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-07-20 | Active - Proposal to Strike off | |
GEOFF NEWBALL LIMITED | Company Secretary | 2005-07-14 | CURRENT | 2005-07-14 | Active - Proposal to Strike off | |
MAEFIELD CNC LIMITED | Company Secretary | 2005-07-14 | CURRENT | 2005-07-14 | Active | |
WILLIAMSWOOD DEVELOPMENTS LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Active - Proposal to Strike off | |
ADVANCE AC & VENTILATION LTD | Company Secretary | 2005-06-15 | CURRENT | 2005-04-18 | Active | |
GABLES CARE HOME (MARKET HARBOROUGH) LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2005-03-01 | Liquidation | |
C & E INTERNATIONAL PLANT SALES LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2005-03-08 | Active | |
KINGS NEWS (LEICESTER) LIMITED | Company Secretary | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
SOLUTEK LIMITED | Company Secretary | 2004-09-08 | CURRENT | 2003-09-09 | Active | |
LEICESTER BUSINESS TRAVEL LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-11-28 | Active | |
CHRIS BEADLE LIMITED | Company Secretary | 2003-11-18 | CURRENT | 2003-11-18 | Active | |
HIGH BARN FARM KENNELS LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2003-10-01 | Active | |
RIVENDELL HOME IMPROVEMENTS LIMITED | Company Secretary | 2003-10-02 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
THORBERY LIMITED | Company Secretary | 2003-10-01 | CURRENT | 2001-11-01 | Active | |
AAC LEICESTER LIMITED | Company Secretary | 2003-09-25 | CURRENT | 2003-09-25 | Active - Proposal to Strike off | |
LLOYD EDMONDSON LIMITED | Company Secretary | 2003-08-07 | CURRENT | 2003-03-06 | Active | |
BROADBAND&COMMUNICATION SYSTEMS LTD | Company Secretary | 2003-05-28 | CURRENT | 2002-07-31 | Dissolved 2013-09-11 | |
TIM HENDRY LIMITED | Company Secretary | 2003-04-06 | CURRENT | 2003-03-31 | Active - Proposal to Strike off | |
MAJESTIC GRILL LIMITED | Company Secretary | 2003-03-13 | CURRENT | 2003-03-13 | Dissolved 2015-07-28 | |
COLLYER ENTERPRISES LIMITED | Company Secretary | 2003-03-06 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
SILVERLYNN LIMITED | Director | 1995-03-31 | CURRENT | 1995-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CARL DEAN WITHERS | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE WITHERS | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/06/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JULIE SMITH | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Carl Dean Withers on 2022-06-08 | ||
Director's details changed for Martin Lawrence Withers on 2022-06-08 | ||
CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES | |
CH01 | Director's details changed for Carl Dean Withers on 2022-06-08 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE SMITH | |
PSC09 | Withdrawal of a person with significant control statement on 2021-09-10 | |
AA01 | Previous accounting period extended from 31/01/21 TO 31/03/21 | |
AD02 | Register inspection address changed from 63 Fosse Way Syston Leicestershire LE7 1NF England to 172 Newgate Lane Mansfield NG18 2QA | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH GEORGE ANDREWS | |
AP01 | DIRECTOR APPOINTED MRS JULIE SMITH | |
TM02 | Termination of appointment of Mountseal Uk Limited on 2020-12-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/21 FROM Unit 27-28 Industrial Estate East Goscote Leicestershire LE7 3XJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 10500 | |
SH01 | 26/01/17 STATEMENT OF CAPITAL GBP 10500 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 10400 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 10400 | |
AR01 | 08/06/16 FULL LIST | |
AR01 | 08/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON ELIZABETH ANDREWS / 15/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE ANDREWS / 15/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE ANDREWS / 15/06/2016 | |
AP01 | DIRECTOR APPOINTED CARL DEAN WITHERS | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 10400 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 10400 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWRENCE WITHERS / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW RADFORD / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE ANDREWS / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON ELIZABETH ANDREWS / 08/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LIMITED / 08/06/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM UNITS 27-28 INDUSTRIAL ESTATE EAST GOSCOTE LEICESTERSHIRE LE7 3XJ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREWS / 08/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON ANDREWS / 08/06/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM UNITS 27/28 INDUSTRIAL ESTATE EAST GOSCOTE LEICESTERSHIRE LE7 3XJ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON ANDREWS / 08/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREWS / 08/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: UNITS 27/28 INDUSTRIAL ESTATE EAST GOSCOTE LEICESTERSHIRE LE7 3XJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/08/06 FROM: UNIT 27/28 INDUSTRIAL ESTATE EAST GOSCOTE LEICESTER LE7 3XJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 748,020 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 2,117 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREWS HYDRAULICS LIMITED
Called Up Share Capital | 2012-02-01 | £ 10,400 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 261,121 |
Current Assets | 2012-02-01 | £ 998,991 |
Debtors | 2012-02-01 | £ 502,506 |
Fixed Assets | 2012-02-01 | £ 42,072 |
Shareholder Funds | 2012-02-01 | £ 290,926 |
Stocks Inventory | 2012-02-01 | £ 235,364 |
Tangible Fixed Assets | 2012-02-01 | £ 42,072 |
Debtors and other cash assets
ANDREWS HYDRAULICS LIMITED owns 1 domain names.
hydraulicpowersystems.co.uk
The top companies supplying to UK government with the same SIC code (28120 - Manufacture of fluid power equipment) as ANDREWS HYDRAULICS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
FACTORY AND PREMISES | 27-29; CRAFTMANS WAY EAST GOSCOTE LEICESTER LE7 3XJ | 26,000 | 10/09/2007 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |