Check the

PARKER HYDRAULICS AND PNEUMATICS LIMITED

Company
PARKER HYDRAULICS AND PNEUMATICS LIMITED (01273399)

PARKER HYDRAULICS AND PNEUMATICS

Phone: 01603 403 190
A rating

ABOUT PARKER HYDRAULICS AND PNEUMATICS LIMITED

Here at Parker Hydraulics and Pneumatics we specialise in specifying and installing new hydraulic systems in Norfolk, Suffolk and the surrounding areas.

We also provide an on-site maintenance service as well as hydraulic accumulator testing and recertification.

In partnership with IMO we have a comprehensive range of electrical control and automation products.

Our expertise in the field means we can provide a solution from the supply and specification of components all the way through to the build of electrical control panels complete with schematic wiring diagrams.

KEY FINANCES

Year
2013
Assets
£1323.61k ▼ £-58.18k (-4.21 %)
Cash
£270.89k ▲ £112.57k (71.10 %)
Liabilities
£1113.31k ▼ £-75.4k (-6.34 %)
Net Worth
£210.3k ▲ £17.22k (8.92 %)

REGISTRATION INFO

Company name
PARKER HYDRAULICS AND PNEUMATICS LIMITED
Company number
01273399
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Aug 1976
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
www.parkerhydraulics.co.uk
Phones
01603 403 190
01603 485 337
Registered Address
UNIT 5,
174 MILE CROSS LANE,
NORWICH,
NORFOLK,
NR6 6RY

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 213
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Director's details changed for Mr Matthew Benjamin Neville on 17 May 2016

CHARGES

27 November 2014
Status
Outstanding
Delivered
2 December 2014
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

2 June 2000
Status
Satisfied on 27 November 2014
Delivered
7 June 2000
Persons entitled
Ashbourne Group Holdings Limited
Description
Ashbourne industrial estate 172-174 mile cross lane norwich.

2 June 2000
Status
Outstanding
Delivered
7 June 2000
Persons entitled
Barclays Bank PLC
Description
F/H property k/a ashbourne industrial estate 172-174 mile…

4 July 1995
Status
Outstanding
Delivered
10 July 1995
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

2 April 1991
Status
Outstanding
Delivered
10 April 1991
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 March 1984
Status
Outstanding
Delivered
8 March 1984
Persons entitled
Barclays Bank PLC
Description
All that property undertaking and assets charges by the…

26 November 1982
Status
Outstanding
Delivered
2 December 1982
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 July 1979
Status
Outstanding
Delivered
2 July 1979
Persons entitled
Norwich General Trust Limited
Description
F/H 24, curtis road, norwich, norfolk. Title no: nk 19192.

See Also


Last update 2018

PARKER HYDRAULICS AND PNEUMATICS LIMITED DIRECTORS

Matthew Benjamin Neville

  Acting
Appointed
27 November 2014
Role
Secretary
Address
16 The Oaks, Soham, Ely, Norfolk, United Kingdom, CB7 5FF
Name
NEVILLE, Matthew Benjamin

Gary James May

  Acting
Appointed
01 September 2006
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
12 Heath Close, Horsford, Norwich, Norfolk, NR10 3SJ
Name
MAY, Gary James

Matthew Benjamin Neville

  Acting
Appointed
27 November 2014
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
16 The Oaks, Soham, Ely, Norfolk, United Kingdom, CB7 5FF
Country Of Residence
United Kingdom
Name
NEVILLE, Matthew Benjamin

David John Willimott

  Acting
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
6 Lucerne Close, Old Catton, Norwich, Norfolk, NR6 7DG
Name
WILLIMOTT, David John

Trevor Betts

  Resigned
Resigned
09 September 2011
Role
Secretary
Address
69 Blackwell Avenue, Sprowston, Norwich, Norfolk, NR7 8XW
Name
BETTS, Trevor

Richard Wallace Parker

  Resigned
Appointed
09 September 2011
Resigned
27 November 2014
Role
Secretary
Address
32 Wheeler Crescent, Easton, Norwich, Norfolk, United Kingdom, NR9 5FF
Name
PARKER, Richard Wallace

Trevor Betts

  Resigned
Resigned
31 March 2011
Occupation
Accountant
Role
Director
Age
74
Nationality
British
Address
69 Blackwell Avenue, Sprowston, Norwich, Norfolk, NR7 8XW
Name
BETTS, Trevor

Brian Fish

  Resigned
Resigned
12 October 1992
Occupation
Technical Director
Role
Director
Age
95
Nationality
British
Address
44 Drayton Wood Road, Hellesdon, Norwich, Norfolk, NR6 5BY
Name
FISH, Brian

Ivan Pettitt

  Resigned
Resigned
01 April 2003
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
9 The Hythe, Littleport, Ely, Cambridgeshire, CB6 1QA
Name
PETTITT, Ivan

May Joan Prior

  Resigned
Appointed
01 December 1997
Resigned
21 October 1998
Occupation
School Teacher
Role
Director
Age
72
Nationality
British
Address
The Willows West Road, Forncett St Peter, Norwich, NR16 1LF
Name
PRIOR, May Joan

REVIEWS


Check The Company
Excellent according to the company’s financial health.