ABOUT PARKER HYDRAULICS AND PNEUMATICS LIMITED
Here at Parker Hydraulics and Pneumatics we specialise in specifying and installing new hydraulic systems in Norfolk, Suffolk and the surrounding areas.
We also provide an on-site maintenance service as well as hydraulic accumulator testing and recertification.
In partnership with IMO we have a comprehensive range of electrical control and automation products.
Our expertise in the field means we can provide a solution from the supply and specification of components all the way through to the build of electrical control panels complete with schematic wiring diagrams.
KEY FINANCE
Year
2013
Assets
£1323.61k
▼ £-58.18k (-4.21 %)
Cash
£270.89k
▲ £112.57k (71.10 %)
Liabilities
£1113.31k
▼ £-75.4k (-6.34 %)
Net Worth
£210.3k
▲ £17.22k (8.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Broadland
- Company name
- PARKER HYDRAULICS AND PNEUMATICS LIMITED
- Company number
- 01273399
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Aug 1976
Age - 49 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.parkerhydraulics.co.uk
- Phones
-
01603 403 190
01603 485 337
- Registered Address
- UNIT 5,
174 MILE CROSS LANE,
NORWICH,
NORFOLK,
NR6 6RY
ECONOMIC ACTIVITIES
- 46900
- Non-specialised wholesale trade
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 27 Jun 2016
- Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 213
- 09 Jun 2016
- Total exemption small company accounts made up to 31 March 2016
- 18 May 2016
- Director's details changed for Mr Matthew Benjamin Neville on 17 May 2016
CHARGES
-
27 November 2014
- Status
- Outstanding
- Delivered
- 2 December 2014
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
2 June 2000
- Status
- Satisfied
on 27 November 2014
- Delivered
- 7 June 2000
-
Persons entitled
- Ashbourne Group Holdings Limited
- Description
- Ashbourne industrial estate 172-174 mile cross lane norwich.
-
2 June 2000
- Status
- Outstanding
- Delivered
- 7 June 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a ashbourne industrial estate 172-174 mile…
-
4 July 1995
- Status
- Outstanding
- Delivered
- 10 July 1995
-
Persons entitled
- Barclays Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
2 April 1991
- Status
- Outstanding
- Delivered
- 10 April 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
2 March 1984
- Status
- Outstanding
- Delivered
- 8 March 1984
-
Persons entitled
- Barclays Bank PLC
- Description
- All that property undertaking and assets charges by the…
-
26 November 1982
- Status
- Outstanding
- Delivered
- 2 December 1982
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
25 July 1979
- Status
- Outstanding
- Delivered
- 2 July 1979
-
Persons entitled
- Norwich General Trust Limited
- Description
- F/H 24, curtis road, norwich, norfolk. Title no: nk 19192.
See Also
Last update 2018
PARKER HYDRAULICS AND PNEUMATICS LIMITED DIRECTORS
Matthew Benjamin Neville
Acting
- Appointed
- 27 November 2014
- Role
- Secretary
- Address
- 16 The Oaks, Soham, Ely, Norfolk, United Kingdom, CB7 5FF
- Name
- NEVILLE, Matthew Benjamin
Gary James May
Acting
- Appointed
- 01 September 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 12 Heath Close, Horsford, Norwich, Norfolk, NR10 3SJ
- Name
- MAY, Gary James
Matthew Benjamin Neville
Acting
- Appointed
- 27 November 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 16 The Oaks, Soham, Ely, Norfolk, United Kingdom, CB7 5FF
- Country Of Residence
- United Kingdom
- Name
- NEVILLE, Matthew Benjamin
David John Willimott
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 6 Lucerne Close, Old Catton, Norwich, Norfolk, NR6 7DG
- Name
- WILLIMOTT, David John
Trevor Betts
Resigned
- Resigned
- 09 September 2011
- Role
- Secretary
- Address
- 69 Blackwell Avenue, Sprowston, Norwich, Norfolk, NR7 8XW
- Name
- BETTS, Trevor
Richard Wallace Parker
Resigned
- Appointed
- 09 September 2011
- Resigned
- 27 November 2014
- Role
- Secretary
- Address
- 32 Wheeler Crescent, Easton, Norwich, Norfolk, United Kingdom, NR9 5FF
- Name
- PARKER, Richard Wallace
Trevor Betts
Resigned
- Resigned
- 31 March 2011
- Occupation
- Accountant
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 69 Blackwell Avenue, Sprowston, Norwich, Norfolk, NR7 8XW
- Name
- BETTS, Trevor
Brian Fish
Resigned
- Resigned
- 12 October 1992
- Occupation
- Technical Director
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- 44 Drayton Wood Road, Hellesdon, Norwich, Norfolk, NR6 5BY
- Name
- FISH, Brian
Ivan Pettitt
Resigned
- Resigned
- 01 April 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 9 The Hythe, Littleport, Ely, Cambridgeshire, CB6 1QA
- Name
- PETTITT, Ivan
May Joan Prior
Resigned
- Appointed
- 01 December 1997
- Resigned
- 21 October 1998
- Occupation
- School Teacher
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- The Willows West Road, Forncett St Peter, Norwich, NR16 1LF
- Name
- PRIOR, May Joan
REVIEWS
Check The Company
Excellent according to the company’s financial health.