Check the

SARUM HYDRAULICS LIMITED

Company
SARUM HYDRAULICS LIMITED (03037960)

SARUM HYDRAULICS

Phone: +44 (0)1722 328 388
A⁺ rating

ABOUT SARUM HYDRAULICS LIMITED

Sarum Hydraulics are the hydraulic hand pump experts, making a high quality and proven British product for over 30 years.

We are passionate about design. We manufacture all our own equipment, assuring you an exceptional level of engineering support before, during and after your order. Sarum Hydraulics hydraulic hand pumps are used across the globe in a variety of applications and we are proud to offer durable and dependable hydraulic hand pumps with features that ensure our customers can simply fit and forget, including:

Sarum Hydraulics – Experts in

Hydraulic & Fluid Products

Sarum Hydraulics specialises in the design, development and manufacture of Micropac hydraulic hand pumps and associated components. All products are manufactured at our in-house factory for complete control of quality.

KEY FINANCES

Year
2017
Assets
£549.94k ▼ £-140.28k (-20.32 %)
Cash
£304.26k ▼ £-41.83k (-12.09 %)
Liabilities
£438.66k ▼ £-164.17k (-27.23 %)
Net Worth
£111.28k ▲ £23.88k (27.33 %)

REGISTRATION INFO

Company name
SARUM HYDRAULICS LIMITED
Company number
03037960
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Mar 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
sarum-hydraulics.co.uk
Phones
+44 (0)1722 328 388
01722 328 388
Registered Address
43 ALBANY ROAD,
SALISBURY,
WILTSHIRE,
UNITED KINGDOM,
SP1 3YQ

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST 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

CHARGES

10 July 2002
Status
Outstanding
Delivered
17 July 2002
Persons entitled
National Westminster Bank PLC
Description
All book debts and other debts of the company present and…

20 June 1995
Status
Satisfied on 16 July 2002
Delivered
27 June 1995
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SARUM HYDRAULICS LIMITED DIRECTORS

Marion Elizabeth Foster

  Acting
Appointed
27 March 1995
Occupation
Company Director
Role
Secretary
Nationality
British
Address
43 Albany Road, Salisbury, Wiltshire, SP1 3YQ
Name
FOSTER, Marion Elizabeth

Anthony David Foster

  Acting
Appointed
15 November 1998
Occupation
Chartered Mechanical Engineer
Role
Director
Age
66
Nationality
British
Address
8 Evans Close, Brampton, Huntingdon, PE18 8LU
Country Of Residence
United Kingdom
Name
FOSTER, Anthony David

John Gerard Foster

  Acting PSC
Appointed
27 March 1995
Occupation
Chartered Engineer
Role
Director
Age
69
Nationality
British
Address
43 Albany Road, Salisbury, Wiltshire, SP1 3YQ
Country Of Residence
England
Name
FOSTER, John Gerard
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Marion Elizabeth Foster

  Acting PSC
Appointed
27 March 1995
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
43 Albany Road, Salisbury, Wiltshire, SP1 3YQ
Country Of Residence
England
Name
FOSTER, Marion Elizabeth
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Jonathan Ian Robinson

  Acting
Appointed
28 July 2010
Occupation
Engineer
Role
Director
Age
53
Nationality
British
Address
43 Albany Road, Salisbury, Wiltshire, United Kingdom, SP1 3YQ
Country Of Residence
England
Name
ROBINSON, Jonathan Ian

HALLMARK SECRETARIES LIMITED

  Resigned PSC
Appointed
27 March 1995
Resigned
27 March 1995
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
Uk
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Registrar Of Companie England And Wales

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
27 March 1995
Resigned
27 March 1995
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

REVIEWS


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