MICRON HYDRAULICS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 6SG

Company number 01863010
Status Active
Incorporation Date 13 November 1984
Company Type Private Limited Company
Address WHARFEDALE ROAD, EUROWAY INDUSTRIAL EST, BRADFORD, WEST YORKSHIRE, BD4 6SG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 20,218 . The most likely internet sites of MICRON HYDRAULICS LIMITED are www.micronhydraulics.co.uk, and www.micron-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Micron Hydraulics Limited is a Private Limited Company. The company registration number is 01863010. Micron Hydraulics Limited has been working since 13 November 1984. The present status of the company is Active. The registered address of Micron Hydraulics Limited is Wharfedale Road Euroway Industrial Est Bradford West Yorkshire Bd4 6sg. . PLOWMAN, Liah is a Director of the company. PLOWMAN, Wendy Janet is a Director of the company. Secretary COOPER, David Allen has been resigned. Secretary HOLLERAN, Paul Anthony has been resigned. Director COOPER, David Allen has been resigned. Director HOLLERAN, Paul Anthony has been resigned. Director HOLMES, Anthony Dennis has been resigned. Director HORNBY, Eric Anthony has been resigned. Director NAGEL, Hans Andreas has been resigned. Director PHIPPS, Ian has been resigned. Director PLOWMAN, Michael John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
PLOWMAN, Liah
Appointed Date: 04 April 2013
43 years old

Director
PLOWMAN, Wendy Janet
Appointed Date: 03 December 2003
67 years old

Resigned Directors

Secretary
COOPER, David Allen
Resigned: 14 April 2010
Appointed Date: 12 April 2002

Secretary
HOLLERAN, Paul Anthony
Resigned: 31 August 2001

Director
COOPER, David Allen
Resigned: 14 April 2010
64 years old

Director
HOLLERAN, Paul Anthony
Resigned: 31 August 2001
Appointed Date: 21 June 1995
61 years old

Director
HOLMES, Anthony Dennis
Resigned: 01 October 2007
Appointed Date: 02 January 2002
67 years old

Director
HORNBY, Eric Anthony
Resigned: 31 March 2006
Appointed Date: 01 September 2004
79 years old

Director
NAGEL, Hans Andreas
Resigned: 31 May 1995
72 years old

Director
PHIPPS, Ian
Resigned: 28 September 2001
72 years old

Director
PLOWMAN, Michael John
Resigned: 03 December 2003
78 years old

Persons With Significant Control

Micron Hydraulics Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICRON HYDRAULICS LIMITED Events

31 Oct 2016
Confirmation statement made on 12 September 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,218

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,218

...
... and 115 more events
09 Apr 1987
Particulars of mortgage/charge

21 Jul 1986
Accounting reference date shortened from 31/01 to 31/12

17 Jun 1986
Accounts for a small company made up to 31 December 1985

17 Jun 1986
Return made up to 07/04/86; full list of members

14 Feb 1985
Memorandum and Articles of Association

MICRON HYDRAULICS LIMITED Charges

28 February 2003
Charge of deposit
Delivered: 4 March 2003
Status: Satisfied on 28 March 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 28531841 and…
17 December 2002
Debenture
Delivered: 20 December 2002
Status: Satisfied on 28 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1989
Equitable charge without written instrument
Delivered: 28 December 1989
Status: Satisfied on 28 March 2014
Persons entitled: Tsb Bank PLC
Description: 56 main street, buckton, bridlington.
2 June 1987
Legal charge
Delivered: 10 June 1987
Status: Satisfied on 28 March 2014
Persons entitled: Tsb England & Wales PLC
Description: 2 bolling road, bradford 4, west yorkshire.
7 April 1987
Mortgage debenture
Delivered: 9 April 1987
Status: Satisfied on 5 March 2003
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…