Thornton Industrial Estate
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director Name | Carl Nixon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2001(2 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Workshop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 11/13 Telford Road Thornton Industrial Estate Ellesmere Port Cheshire CH65 5EU Wales |
Secretary Name | Rachel Nixon |
---|---|
Status | Current |
Appointed | 27 January 2017(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Units 11/13 Telford Road Thornton Industrial Estate Ellesmere Port Cheshire CH65 5EU Wales |
Director Name | Andrew David Pratt |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 11/13 Telford Road Thornton Industrial Estate Ellesmere Port Cheshire CH65 5EU Wales |
Secretary Name | Andrew David Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 11/13 Telford Road Thornton Industrial Estate Ellesmere Port Cheshire CH65 5EU Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Website | mrhydraulics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3571901 |
Telephone region | Liverpool |
Registered Address | Units 11/13 Telford Road Thornton Industrial Estate Ellesmere Port Cheshire CH65 5EU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
80 at £1 | Michael John Nixon 80.00% Ordinary |
---|---|
20 at £1 | Rachael Nixon 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £424,523 |
Cash | £231,422 |
Current Liabilities | £176,365 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
15 May 2001 | Delivered on: 18 May 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
---|---|
21 February 2017 | Appointment of Rachel Nixon as a secretary on 27 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Andrew David Pratt as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
29 January 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
1 May 2013 | Secretary's details changed for Andrew David Pratt on 23 April 2013 (1 page) |
1 May 2013 | Director's details changed for Michael John Nixon on 23 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Carl Nixon on 23 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Andrew David Pratt on 23 April 2013 (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 May 2010 | Director's details changed for Carl Nixon on 24 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Andrew David Pratt on 24 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
25 April 2007 | Location of debenture register (1 page) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 104 whitby road ellesmere port cheshire CH65 0AB (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
24 April 2006 | Director's particulars changed (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
29 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
13 August 2003 | Return made up to 26/04/03; full list of members (7 pages) |
3 April 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 August 2002 | Return made up to 26/04/02; full list of members (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
17 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned (2 pages) |
3 May 2001 | Director resigned (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 79 oxford street manchester lancashire M1 6FR (1 page) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Incorporation (11 pages) |