SARUM HYDRAULICS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 3YQ

Company number 03037960
Status Active
Incorporation Date 27 March 1995
Company Type Private Limited Company
Address 43 ALBANY ROAD, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP1 3YQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Registered office address changed from 43 Albany Road Salisbury Wiltshire SP1 3YB to 43 Albany Road Salisbury Wiltshire SP1 3YQ on 28 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SARUM HYDRAULICS LIMITED are www.sarumhydraulics.co.uk, and www.sarum-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Sarum Hydraulics Limited is a Private Limited Company. The company registration number is 03037960. Sarum Hydraulics Limited has been working since 27 March 1995. The present status of the company is Active. The registered address of Sarum Hydraulics Limited is 43 Albany Road Salisbury Wiltshire United Kingdom Sp1 3yq. . FOSTER, Marion Elizabeth is a Secretary of the company. FOSTER, Anthony David is a Director of the company. FOSTER, John Gerard is a Director of the company. FOSTER, Marion Elizabeth is a Director of the company. ROBINSON, Jonathan Ian is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FOSTER, Marion Elizabeth
Appointed Date: 27 March 1995

Director
FOSTER, Anthony David
Appointed Date: 15 November 1998
66 years old

Director
FOSTER, John Gerard
Appointed Date: 27 March 1995
69 years old

Director
FOSTER, Marion Elizabeth
Appointed Date: 27 March 1995
70 years old

Director
ROBINSON, Jonathan Ian
Appointed Date: 28 July 2010
53 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995

Persons With Significant Control

John Gerard Foster
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Marion Elizabeth Foster
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

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

SARUM HYDRAULICS LIMITED Events

03 Apr 2017
Confirmation statement made on 27 March 2017 with updates
28 Sep 2016
Registered office address changed from 43 Albany Road Salisbury Wiltshire SP1 3YB to 43 Albany Road Salisbury Wiltshire SP1 3YQ on 28 September 2016
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,075

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
21 Apr 1995
£ nc 100/1000 03/04/95
10 Apr 1995
Accounting reference date notified as 31/03
30 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
30 Mar 1995
Director resigned;new director appointed
27 Mar 1995
Incorporation

SARUM HYDRAULICS LIMITED Charges

10 July 2002
Fixed charge on book and other debts
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All book debts and other debts of the company present and…
20 June 1995
Single debenture
Delivered: 27 June 1995
Status: Satisfied on 16 July 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…