MK HYDRAULICS LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
MK HYDRAULICS LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Active.
MK HYDRAULICS LIMITED was incorporated 12 years ago on 04/01/2012 and has the registered number: 07897110. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
MK HYDRAULICS LIMITED was incorporated 12 years ago on 04/01/2012 and has the registered number: 07897110. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
MK HYDRAULICS LIMITED - MILTON KEYNES
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
UNIT 95 CAXTON COURT GARAMONDE DRIVE
MILTON KEYNES
BUCKINGHAMSHIRE
MK8 8DD
This Company Originates in : United Kingdom
Previous trading names include:
PIRTEK (MK) LIMITED (until 26/06/2012)
PIRTEK (MK) LIMITED (until 26/06/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID WILLIAMS | Nov 1971 | British | Director | 2012-08-16 | CURRENT |
SQUIRE SANDERS DIRECTORS LIMITED | Corporate Director | 2012-01-04 UNTIL 2012-01-04 | RESIGNED | ||
SQUIRE SANDERS SECRETARIES LIMITED | Corporate Secretary | 2012-01-04 UNTIL 2012-01-04 | RESIGNED | ||
MR PETER MORTIMER CROSSLEY | Feb 1957 | British | Director | 2012-01-04 UNTIL 2012-01-04 | RESIGNED |
STEPHEN ROY MARTIN | Sep 1960 | British | Director | 2012-01-04 UNTIL 2012-08-16 | RESIGNED |
ALISTAIR LANCE WIGGINS | Feb 1969 | British | Director | 2012-01-04 UNTIL 2012-08-16 | RESIGNED |
MR ADRIAN JOHN RICHARDS | Nov 1969 | British | Director | 2012-01-04 UNTIL 2012-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Williams | 2016-04-06 - 2024-01-03 | 11/1971 | Garamonde Drive Wymbush |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Ellacharl Limited | 2016-04-06 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MK Hydraulics Limited - Period Ending 2024-01-31 | 2024-05-24 | 31-01-2024 | £77,367 Cash £163,311 equity |
MK Hydraulics Limited - Period Ending 2023-01-31 | 2023-03-23 | 31-01-2023 | £97,934 Cash £170,343 equity |
MK Hydraulics Limited - Period Ending 2022-01-31 | 2022-06-17 | 31-01-2022 | £43,116 Cash £141,781 equity |
MK Hydraulics Limited - Period Ending 2021-01-31 | 2021-04-17 | 31-01-2021 | £75,492 Cash £91,041 equity |
MK Hydraulics Limited - Period Ending 2020-01-31 | 2020-04-04 | 31-01-2020 | £11,651 Cash £83,507 equity |
MK Hydraulics Limited - Period Ending 2019-01-31 | 2019-03-30 | 31-01-2019 | £7,142 Cash £63,023 equity |
MK Hydraulics Limited - Period Ending 2018-01-31 | 2018-04-24 | 31-01-2018 | £14,493 Cash £86,473 equity |
MK Hydraulics Limited - Period Ending 2017-01-31 | 2017-05-18 | 31-01-2017 | £13,156 Cash £65,356 equity |
MK Hydraulics Limited - Period Ending 2016-01-31 | 2016-03-22 | 31-01-2016 | £45,143 Cash £70,841 equity |
MK Hydraulics Limited - Period Ending 2015-01-31 | 2015-04-23 | 31-01-2015 | £60,131 Cash £50,229 equity |