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
-
Check the company
-
UK
-
Wiltshire
- Company name
- SARUM HYDRAULICS LIMITED
- Company number
- 03037960
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Mar 1995
Age - 31 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
- 67
- 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
- 70
- 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
- 71
- 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.