POCLAIN HYDRAULICS LIMITED
PETERBOROUGH

Company number 01437291
Status Active
Incorporation Date 16 July 1979
Company Type Private Limited Company
Address NENE VALLEY BUSINESS PARK,, OUNDLE,, PETERBOROUGH, CAMBRIDGESHIRE, PE8 4HN.
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 850,000 . The most likely internet sites of POCLAIN HYDRAULICS LIMITED are www.poclainhydraulics.co.uk, and www.poclain-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Poclain Hydraulics Limited is a Private Limited Company. The company registration number is 01437291. Poclain Hydraulics Limited has been working since 16 July 1979. The present status of the company is Active. The registered address of Poclain Hydraulics Limited is Nene Valley Business Park Oundle Peterborough Cambridgeshire Pe8 4hn. . LEPRINCE, Alain Marc Jean is a Secretary of the company. BATAILLE, Guillaume Jerome is a Director of the company. BATAILLE, Laurent is a Director of the company. LEPRINCE, Alain Marc Jean is a Director of the company. Secretary MICHAUD, Louis has been resigned. Director BATAILLE, Pierre has been resigned. Director DEJOUX, Gilbert has been resigned. Director GRALL, Gilbert Louis Marie has been resigned. Director MICHAUD, Louis has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
LEPRINCE, Alain Marc Jean
Appointed Date: 30 April 2001

Director
BATAILLE, Guillaume Jerome
Appointed Date: 18 March 2014
58 years old

Director
BATAILLE, Laurent
Appointed Date: 02 April 1993
70 years old

Director
LEPRINCE, Alain Marc Jean
Appointed Date: 30 April 2001
69 years old

Resigned Directors

Secretary
MICHAUD, Louis
Resigned: 30 April 2001

Director
BATAILLE, Pierre
Resigned: 15 June 2001
99 years old

Director
DEJOUX, Gilbert
Resigned: 02 April 1993
91 years old

Director
GRALL, Gilbert Louis Marie
Resigned: 18 March 2014
Appointed Date: 15 June 2001
75 years old

Director
MICHAUD, Louis
Resigned: 30 April 2001
84 years old

Persons With Significant Control

Poclain Hydraulics Sas
Notified on: 28 February 2017
Nature of control: Ownership of shares – 75% or more

POCLAIN HYDRAULICS LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
11 Aug 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 850,000

14 Mar 2016
Director's details changed for Laurent Bataille on 14 March 2016
14 Mar 2016
Director's details changed for Alain Marc Jean Leprince on 14 March 2016
...
... and 104 more events
22 Jun 1987
Return made up to 31/12/86; full list of members

01 May 1987
Accounts for a small company made up to 31 December 1985

01 Mar 1982
Increase in nominal capital
01 Mar 1982
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 Jul 1979
Incorporation

POCLAIN HYDRAULICS LIMITED Charges

1 February 2006
Debenture
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1995
Charge over book debts
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…