Check the

BSP HYDRAULICS LIMITED

Company
BSP HYDRAULICS LIMITED (04399415)

BSP HYDRAULICS

Phone: 01924 332 491
A⁺ rating

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

Company name
BSP HYDRAULICS LIMITED
Company number
04399415
VAT
GB590792504
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 2002
Age - 23 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
56
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
54
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
86
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.