Check the

MA HYDRAULICS LIMITED

Company
MA HYDRAULICS LIMITED (03626039)

MA HYDRAULICS

Phone: 01724 279 508
A⁺ rating

ABOUT MA HYDRAULICS LIMITED

ur Company was formed in 1994 and for the early year's we operated primarily as a regional distributor for UK sourced hydraulic system components. Over the years, we have maintained a steady growth and have evolved into a well-regarded force in sourcing and distributing a wide range of mobile and Industrial hydraulic pumps, valves and allied components. We are the exclusive agents for several European and World Wide manufacturers and now we have the resources to compete on a national level, with quality, trusted established ranges of competitively priced equipment.

Our Company was formed in 1994 and for the early years we operated primarily as a regional distributor for UK sourced hydraulic system components. Over the years, we have maintained a steady growth and have evolved into a well-regarded force in sourcing and distributing a wide range of mobile and Industrial hydraulic pumps, valves and allied components.

KEY FINANCES

Year
2016
Assets
£951.71k ▼ £-53.85k (-5.35 %)
Cash
£67.95k ▼ £-164.67k (-70.79 %)
Liabilities
£3.13k ▼ £-293.31k (-98.94 %)
Net Worth
£948.58k ▲ £239.47k (33.77 %)

REGISTRATION INFO

Company name
MA HYDRAULICS LIMITED
Company number
03626039
VAT
GB716287424
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
mahydraulics.co.uk
Phones
01724 279 508
01724 279 509
Registered Address
UNIT 11 ASHLEY ESTATE,
EXMOOR AVENUE,
SCUNTHORPE,
NORTH LINCOLNSHIRE,
DN15 8NJ

ECONOMIC ACTIVITIES

47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Sep 2016
Confirmation statement made on 3 September 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Termination of appointment of Martin Allery as a director on 24 December 2014

CHARGES

13 September 2007
Status
Outstanding
Delivered
25 September 2007
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

20 December 1998
Status
Outstanding
Delivered
30 December 1998
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MA HYDRAULICS LIMITED DIRECTORS

Rosemary Constance Allery

  Acting
Appointed
03 September 1998
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
70 North Street, West Butterwick, Scunthorpe, South Humberside, DN17 3JW
Name
ALLERY, Rosemary Constance

Rosemary Constance Allery

  Acting PSC
Appointed
03 September 1998
Occupation
Company Secretary
Role
Director
Age
64
Nationality
British
Address
70 North Street, West Butterwick, Scunthorpe, South Humberside, DN17 3JW
Country Of Residence
England
Name
ALLERY, Rosemary Constance
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Robert James Chambers

  Acting
Appointed
01 July 2013
Occupation
Hydraulic Sales
Role
Director
Age
58
Nationality
British
Address
Unit 11 Ashley Estate, Exmoor Avenue, Scunthorpe, North Lincs, England, DN15 8NJ
Country Of Residence
England
Name
CHAMBERS, Robert James

Duncan Harold Rhoades

  Acting
Appointed
01 July 2013
Occupation
Hydraulic Sales
Role
Director
Age
65
Nationality
British
Address
Unit 11, Exmoor Avenue, Scunthorpe, North Lincs, England, DN15 8NJ
Country Of Residence
England
Name
RHOADES, Duncan Harold

Dorothy May Graeme

  Resigned
Appointed
03 September 1998
Resigned
03 September 1998
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Martin Allery

  Resigned
Appointed
03 September 1998
Resigned
24 December 2014
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
70 North Street, West Butterwick, Scunthorpe, South Humberside, DN17 3JW
Country Of Residence
United Kingdom
Name
ALLERY, Martin

Lesley Joyce Graeme

  Resigned
Appointed
03 September 1998
Resigned
03 September 1998
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Adrian Taylor

  Resigned
Appointed
01 December 2010
Resigned
18 May 2012
Occupation
Sales Manager
Role
Director
Age
54
Nationality
British
Address
Unit 11 Ashley Estate, Exmoor Avenue, Exmoor Avenue, Scunthorpe, Nth Lincs, England, DN15 8NJ
Country Of Residence
England
Name
TAYLOR, Adrian

REVIEWS


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