ABOUT BSP HYDRAULICS LIMITED
Product Highlight
BSP Hydraulics Ltd
is now the sole UK Parker Denison Vane pump assembler. We are officially authorised by Parker to offer a Vane pump building service to provide end users, small OEMs and hydraulic system suppliers an opportunity to receive Parker Denison vane pump products the quickest way!
Sole UK Distributor for Parker Hydraulic truck pumps, F11 & F12 pumps and motors, Parker Chelsea PTOs, Parker Denison Truck pumps, Hydro Leduc pumps & motors and all Bezares truck products.
web site, designed to give you an overview of our products and services.
was established in 1992 and has grown with its products over the years.
We are the sole UK distributor for Parker Hydraulics Gresen, Apitech products, Hydro Leduc and Kazel. Please use the buttons and menus to see how we can be of service to you.
BSP Hydraulics
stock holdings across our entire product catalogue.
Our other product ranges include:
Thank you for your enquiry. A summary of your form submission has been emailed to you and we'll be in touch as soon as possible.
BSP Hydraulics Limited - Registered in England & Wales Company Number 04399415
© 2017 BSP Hydraulics Ltd. Developed by
KEY FINANCES
Year
2017
Assets
£1062.98k
▲ £224.05k (26.71 %)
Cash
£309.2k
▲ £50.9k (19.70 %)
Liabilities
£13.67k
▼ £-721.96k (-98.14 %)
Net Worth
£1049.32k
▲ £946.01k (915.73 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wakefield
- Company name
- BSP HYDRAULICS LIMITED
- Company number
- 04399415
- VAT
- GB590792504
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Mar 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- bsphydraulics.co.uk
- Phones
-
01924 332 491
01924 332 493
- Registered Address
- UNIT 51 MONCKTON ROAD INDUSTRIAL ESTATE,
DENBY DALE ROAD,
WAKEFIELD,
WEST YORKSHIRE,
WF2 7AL
ECONOMIC ACTIVITIES
- 33170
- Repair and maintenance of other transport equipment n.e.c.
LAST EVENTS
- 26 Apr 2017
- Statement of capital following an allotment of shares on 15 March 2017
GBP 102
- 19 Apr 2017
- Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
RES10 ‐
Resolution of allotment of securities
RES12 ‐
Resolution of varying share rights or name
- 31 Mar 2017
- Confirmation statement made on 20 March 2017 with updates
CHARGES
-
4 December 2008
- Status
- Outstanding
- Delivered
- 12 December 2008
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
13 March 2008
- Status
- Satisfied
on 22 October 2016
- Delivered
- 27 March 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
BSP HYDRAULICS LIMITED DIRECTORS
Karen Conyers
Acting
- Appointed
- 15 January 2004
- Role
- Secretary
- Address
- Unit 51, Monckton Road Industrial Estate, Denby Dale Road, Wakefield, West Yorkshire, England, WF2 7AL
- Name
- CONYERS, Karen
Douglas Edward Conyers
Acting
PSC
- Appointed
- 15 January 2004
- Occupation
- Sales Manager
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Unit 51, Monckton Road Industrial Estate, Denby Dale Road, Wakefield, West Yorkshire, England, WF2 7AL
- Country Of Residence
- England
- Name
- CONYERS, Douglas Edward
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Karen Conyers
Acting
PSC
- Appointed
- 15 January 2004
- Occupation
- Administrator
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Unit 51, Monckton Road Industrial Estate, Denby Dale Road, Wakefield, West Yorkshire, England, WF2 7AL
- Country Of Residence
- England
- Name
- CONYERS, Karen
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Anne Slack
Resigned
- Appointed
- 20 March 2002
- Resigned
- 15 January 2004
- Role
- Secretary
- Address
- 366 Barnsley Road, Flockton, Wakefield, WF4 4AT
- Name
- SLACK, Anne
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 20 March 2002
- Resigned
- 20 March 2002
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Brian Slack
Resigned
- Appointed
- 20 March 2002
- Resigned
- 15 January 2004
- Occupation
- Engineer
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 366 Barnsley Road, Flockton, Wakefield, WF4 4AT
- Name
- SLACK, Brian
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 20 March 2002
- Resigned
- 20 March 2002
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.