Check the

SYSTEM HYDRAULICS LIMITED

Company
SYSTEM HYDRAULICS LIMITED (03136864)

SYSTEM HYDRAULICS

Phone: 01228 511 444
B⁺ rating

ABOUT SYSTEM HYDRAULICS LIMITED

We are happy to provide ongoing fluid power maintenance to any systems that we build or repair for you. With a 'round-the-clock call-out service, we’ll get to work on your fluid power pack as soon as possible. It’s important to regularly schedule the maintenance of hydraulics systems to ensure they are running reliably and cost effectively.

Are you looking for a more efficient way to engineer your manufacturing or building process? Automated systems like robots or hydraulic tools are likely to make your process quicker and better. System Hydraulics is a nationally recognised provider of cutting-edge technology and bespoke solutions in the world of automated machinery.

Contact the UK’s number-one system engineering and hydraulics company

KEY FINANCES

Year
2015
Assets
£747.38k ▲ £20.94k (2.88 %)
Cash
£3.49k ▼ £-22.47k (-86.56 %)
Liabilities
£787.61k ▲ £28.03k (3.69 %)
Net Worth
£-40.23k ▲ £-7.09k (21.40 %)

REGISTRATION INFO

Company name
SYSTEM HYDRAULICS LIMITED
Company number
03136864
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Dec 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.systemhydraulics.com
Phones
01228 511 444
Registered Address
UNIT 1,
CROWN STREET,
CARLISLE,
CA2 5AB

ECONOMIC ACTIVITIES

28131
Manufacture of pumps

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

10 Apr 2017
Registration of charge 031368640004, created on 31 March 2017
17 Mar 2017
Registration of charge 031368640003, created on 14 March 2017
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016

CHARGES

31 March 2017
Status
Outstanding
Delivered
10 April 2017
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

14 March 2017
Status
Outstanding
Delivered
17 March 2017
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

7 April 2015
Status
Outstanding
Delivered
8 April 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

25 July 2000
Status
Outstanding
Delivered
26 July 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SYSTEM HYDRAULICS LIMITED DIRECTORS

Alberto Gonzalez

  Acting
Appointed
12 December 1995
Occupation
Managing Director
Role
Secretary
Nationality
British
Address
Croftlands, How End, Thursby, Carlisle, England, CA5 6PX
Name
GONZALEZ, Alberto

Mark Andrew Forster

  Acting PSC
Appointed
14 April 2005
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Greengill Foot, Bowscar, Penrith, Cumbria, CA11 8RP
Country Of Residence
United Kingdom
Name
FORSTER, Mark Andrew
Notified On
12 December 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Alberto Gonzalez

  Acting
Appointed
12 December 1995
Occupation
Salesman
Role
Director
Age
55
Nationality
British
Address
Croftlands, How End, Thursby, Carlisle, England, CA5 6PX
Country Of Residence
England
Name
GONZALEZ, Alberto

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
12 December 1995
Resigned
12 December 1995
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

Joseph Richard Losh

  Resigned PSC
Appointed
12 December 1995
Resigned
15 December 2014
Occupation
Haulage
Role
Director
Age
81
Nationality
British
Address
Oakdene, Monkcastle Southwaite, Carlisle, Cumbria, CA4 0PZ
Country Of Residence
United Kingdom
Name
LOSH, Joseph Richard
Notified On
12 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Simon Ward Perryman

  Resigned
Appointed
01 November 1998
Resigned
19 May 2015
Occupation
Director Pneumatics Division
Role
Director
Age
53
Nationality
British
Address
39 Jackson Road, Houghton, Carlisle, Cumbria, CA3 0NP
Country Of Residence
England
Name
PERRYMAN, Simon Ward

Mark Charles Richards

  Resigned
Appointed
12 December 1995
Resigned
31 December 1997
Occupation
Salesman
Role
Director
Age
56
Nationality
British
Address
42, Caldew Maltings, Carlisle, Cumbria, CA2 5SW
Name
RICHARDS, Mark Charles

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
12 December 1995
Resigned
12 December 1995
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


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