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
-
Check the company
-
UK
-
North Lincolnshire
- Company name
- MA HYDRAULICS LIMITED
- Company number
- 03626039
- VAT
- GB716287424
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Sep 1998
Age - 27 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
- 65
- 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
- 59
- 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
- 66
- 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
- 70
- 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
- 72
- 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
- 55
- 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.