BORDER HYDRAULICS AND PNEUMATICS LIMITED
SLEAFORD BORDER HYDRAULICS & PUMPS LIMITED

Hellopages » Lincolnshire » North Kesteven » NG34 7BJ

Company number 01225946
Status Active
Incorporation Date 10 September 1975
Company Type Private Limited Company
Address 18 NORTHGATE, SLEAFORD, LINCOLNSHIRE, NG34 7BJ
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Consolidated accounts of parent company for subsidiary company period ending 31/01/16; Audit exemption statement of guarantee by parent company for period ending 31/01/16. The most likely internet sites of BORDER HYDRAULICS AND PNEUMATICS LIMITED are www.borderhydraulicsandpneumatics.co.uk, and www.border-hydraulics-and-pneumatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. The distance to to Ruskington Rail Station is 3.1 miles; to Heckington Rail Station is 5.1 miles; to Ancaster Rail Station is 5.3 miles; to Metheringham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Border Hydraulics and Pneumatics Limited is a Private Limited Company. The company registration number is 01225946. Border Hydraulics and Pneumatics Limited has been working since 10 September 1975. The present status of the company is Active. The registered address of Border Hydraulics and Pneumatics Limited is 18 Northgate Sleaford Lincolnshire Ng34 7bj. . NEEDHAM, Justin David is a Director of the company. TOWERS, Anthony is a Director of the company. Secretary BATEY, Robert Geoffrey has been resigned. Secretary NEEDHAM, Martin has been resigned. Secretary SUTHERLAND, Shirley has been resigned. Director BATEY, Robert Geoffrey has been resigned. Director BROWN, Peter has been resigned. Director HUMES, Elaine Anne has been resigned. Director NEEDHAM, Martin Ezekiel has been resigned. Director SUTHERLAND, Robert Douglas has been resigned. Director SUTHERLAND, Shirley has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Director
NEEDHAM, Justin David
Appointed Date: 05 August 2014
54 years old

Director
TOWERS, Anthony
Appointed Date: 05 August 2014
57 years old

Resigned Directors

Secretary
BATEY, Robert Geoffrey
Resigned: 21 September 2013

Secretary
NEEDHAM, Martin
Resigned: 14 March 2015
Appointed Date: 05 August 2014

Secretary
SUTHERLAND, Shirley
Resigned: 05 August 2014
Appointed Date: 21 September 2013

Director
BATEY, Robert Geoffrey
Resigned: 04 October 2013
81 years old

Director
BROWN, Peter
Resigned: 31 July 2013
62 years old

Director
HUMES, Elaine Anne
Resigned: 04 October 2013
78 years old

Director
NEEDHAM, Martin Ezekiel
Resigned: 14 March 2015
Appointed Date: 05 August 2014
56 years old

Director
SUTHERLAND, Robert Douglas
Resigned: 14 April 2015
Appointed Date: 21 September 2013
93 years old

Director
SUTHERLAND, Shirley
Resigned: 14 April 2015
Appointed Date: 21 September 2013
89 years old

Persons With Significant Control

Parkland Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BORDER HYDRAULICS AND PNEUMATICS LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 January 2016
15 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/01/16
15 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/01/16
24 Oct 2016
Confirmation statement made on 4 October 2016 with updates
30 Nov 2015
Audit exemption subsidiary accounts made up to 31 January 2015
...
... and 97 more events
06 Sep 1986
Full accounts made up to 31 July 1985

05 Apr 1985
Accounts made up to 31 July 1981
04 Apr 1985
Accounts made up to 31 July 1980
19 Jun 1984
Accounts made up to 31 July 1982
10 Sep 1975
Incorporation

BORDER HYDRAULICS AND PNEUMATICS LIMITED Charges

30 January 1992
Fixed and floating charge
Delivered: 5 February 1992
Status: Satisfied on 12 May 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertakings and all…