ANDREWS HYDRAULICS LIMITED
EAST GOSCOTE

Hellopages » Leicestershire » Charnwood » LE7 3XJ

Company number 01771624
Status Active
Incorporation Date 21 November 1983
Company Type Private Limited Company
Address UNIT 27-28 INDUSTRIAL ESTATE, EAST GOSCOTE, LEICESTERSHIRE, LE7 3XJ
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Statement of capital following an allotment of shares on 26 January 2017 GBP 10,500 ; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 10,400 . The most likely internet sites of ANDREWS HYDRAULICS LIMITED are www.andrewshydraulics.co.uk, and www.andrews-hydraulics.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and eleven months. Andrews Hydraulics Limited is a Private Limited Company. The company registration number is 01771624. Andrews Hydraulics Limited has been working since 21 November 1983. The present status of the company is Active. The registered address of Andrews Hydraulics Limited is Unit 27 28 Industrial Estate East Goscote Leicestershire Le7 3xj. The company`s financial liabilities are £280.34k. It is £20.64k against last year. The cash in hand is £96.46k. It is £-162.08k against last year. And the total assets are £838.84k, which is £-134.9k against last year. MOUNTSEAL UK LIMITED is a Secretary of the company. ANDREWS, Allison Elizabeth is a Director of the company. ANDREWS, Keith George is a Director of the company. RADFORD, Neil Andrew is a Director of the company. WITHERS, Carl Dean is a Director of the company. WITHERS, Martin Lawrence is a Director of the company. Secretary ANDREWS, Allison Elizabeth has been resigned. Secretary FULLER, Valerie has been resigned. The company operates in "Manufacture of fluid power equipment".


andrews hydraulics Key Finiance

LIABILITIES £280.34k
+7%
CASH £96.46k
-63%
TOTAL ASSETS £838.84k
-14%
All Financial Figures

Current Directors

Secretary
MOUNTSEAL UK LIMITED
Appointed Date: 01 April 2007

Director
ANDREWS, Allison Elizabeth
Appointed Date: 19 July 2004
79 years old

Director

Director
RADFORD, Neil Andrew
Appointed Date: 19 July 2004
59 years old

Director
WITHERS, Carl Dean
Appointed Date: 17 August 2015
56 years old

Director
WITHERS, Martin Lawrence
Appointed Date: 01 February 2000
76 years old

Resigned Directors

Secretary
ANDREWS, Allison Elizabeth
Resigned: 19 July 2004

Secretary
FULLER, Valerie
Resigned: 01 April 2007
Appointed Date: 19 July 2004

ANDREWS HYDRAULICS LIMITED Events

27 Jan 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 10,500

05 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,400

15 Jun 2016
Director's details changed for Allison Elizabeth Andrews on 15 June 2016
15 Jun 2016
Director's details changed for Mr Keith George Andrews on 15 June 2016
...
... and 103 more events
01 Jul 1988
Accounts for a small company made up to 31 January 1988

09 Jul 1987
Accounts for a small company made up to 31 January 1987

09 Jul 1987
Return made up to 30/04/87; full list of members

27 May 1986
Accounts for a small company made up to 31 January 1986

27 May 1986
Return made up to 22/04/86; full list of members

ANDREWS HYDRAULICS LIMITED Charges

17 December 2001
All assets debenture
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
28 August 1985
Debenture
Delivered: 3 September 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…