Company NameHydraulics And Pneumatics Limited
DirectorsTimothy Davies and Bernadette Mary Davies
Company StatusActive
Company NumberSC332005
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Timothy Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Auctioneers Way
Lanark
ML11 9FD
Scotland
Secretary NameMr Timothy Davies
NationalityBritish
StatusCurrent
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Auctioneers Way
Lanark
ML11 9FD
Scotland
Director NameMrs Bernadette Mary Davies
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Auctioneers Way
Lanark
ML11 9FD
Scotland
Director NameMr David Boyle
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Close
Bishopbriggs
Glasgow
G64 1FL
Scotland

Contact

Websitewww.parkerhydraulics.co.uk
Email address[email protected]
Telephone01603 403190
Telephone regionNorwich

Location

Registered AddressUnit 7 James Watt Place
College Milton
East Kilbride
Glasgow
G74 5HG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

50 at £1Bernadette Mary Davies
50.00%
Ordinary
50 at £1Timothy Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£448,308
Cash£108,404
Current Liabilities£71,816

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

20 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
10 February 2023Director's details changed for Mr Timothy Davies on 1 February 2023 (2 pages)
10 February 2023Director's details changed for Mrs Bernadette Mary Davies on 1 February 2023 (2 pages)
10 February 2023Secretary's details changed for Mr Timothy Davies on 1 February 2023 (1 page)
26 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
30 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
1 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
27 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
28 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
24 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 November 2009Director's details changed for Timothy Davies on 5 November 2009 (2 pages)
26 November 2009Director's details changed for Timothy Davies on 5 November 2009 (2 pages)
26 November 2009Director's details changed for Bernadette Mary Davies on 5 November 2009 (2 pages)
26 November 2009Director's details changed for Bernadette Mary Davies on 5 November 2009 (2 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Timothy Davies on 5 November 2009 (2 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Bernadette Mary Davies on 5 November 2009 (2 pages)
4 October 2009Registered office address changed from 2 Victoria Place Rutherglen Glasgow G73 2JP on 4 October 2009 (2 pages)
4 October 2009Registered office address changed from 2 Victoria Place Rutherglen Glasgow G73 2JP on 4 October 2009 (2 pages)
4 October 2009Registered office address changed from 2 Victoria Place Rutherglen Glasgow G73 2JP on 4 October 2009 (2 pages)
10 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 June 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
25 June 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
20 February 2009Return made up to 08/10/08; full list of members (4 pages)
20 February 2009Return made up to 08/10/08; full list of members (4 pages)
17 April 2008Director appointed bernadette davies (2 pages)
17 April 2008Appointment terminated director david boyle (1 page)
17 April 2008Appointment terminated director david boyle (1 page)
17 April 2008Director appointed bernadette davies (2 pages)
8 October 2007Incorporation (17 pages)
8 October 2007Incorporation (17 pages)