D B HYDRAULICS LTD

Register to unlock more data on OkredoRegister

D B HYDRAULICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC277158

Incorporation date

07/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon14/10/2025
Previous accounting period extended from 2025-01-31 to 2025-03-31
dot icon06/08/2025
Registered office address changed from Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-06
dot icon06/08/2025
Director's details changed for Mrs Sandra Frances Boyle on 2025-08-05
dot icon06/08/2025
Director's details changed for Mr David Boyle on 2025-08-05
dot icon06/08/2025
Change of details for Mrs Sandra Frances Boyle as a person with significant control on 2025-08-05
dot icon06/08/2025
Secretary's details changed for Mrs Sandra Frances Boyle on 2025-08-05
dot icon06/08/2025
Change of details for Mr David Boyle as a person with significant control on 2025-08-05
dot icon19/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon04/01/2024
Confirmation statement made on 2023-12-07 with updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-01-31
dot icon24/12/2021
Micro company accounts made up to 2021-01-31
dot icon22/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon13/12/2021
Cessation of Kristopher David Boyle as a person with significant control on 2021-02-05
dot icon04/02/2021
Confirmation statement made on 2020-12-07 with updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon23/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon29/10/2019
Satisfaction of charge 1 in full
dot icon16/09/2019
Previous accounting period extended from 2018-12-31 to 2019-01-31
dot icon05/02/2019
Change of details for Mrs Sandra Frances Boyle as a person with significant control on 2019-02-05
dot icon05/02/2019
Change of details for Kristopher David Boyle as a person with significant control on 2019-02-05
dot icon05/02/2019
Change of details for Mr David Boyle as a person with significant control on 2019-02-05
dot icon05/02/2019
Director's details changed for Mrs Sandra Frances Boyle on 2019-02-05
dot icon05/02/2019
Director's details changed for Mr David Boyle on 2018-02-05
dot icon05/02/2019
Secretary's details changed for Mrs Sandra Frances Boyle on 2019-02-05
dot icon18/01/2019
Confirmation statement made on 2018-12-07 with updates
dot icon18/01/2019
Registered office address changed from 2 Smith Close Bishopbriggs Glasgow G64 1FL to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 2019-01-18
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon07/12/2009
Director's details changed for Sandra Frances Boyle on 2009-12-03
dot icon07/12/2009
Director's details changed for David Boyle on 2009-12-03
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 07/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 07/12/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 07/12/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/02/2006
Return made up to 07/12/05; full list of members
dot icon09/05/2005
Secretary's particulars changed;director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Registered office changed on 09/05/05 from: 15 carron crescent bishopbriggs glasgow G64 1HE
dot icon11/01/2005
Director's particulars changed
dot icon07/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
8.46K
-
0.00
-
-
2022
5
116.19K
-
0.00
-
-
2022
5
116.19K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

116.19K £Ascended1.27K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, David
Director
07/12/2004 - Present
1
Boyle, Sandra Frances
Director
07/12/2004 - Present
-
Boyle, Sandra Frances
Secretary
07/12/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D B HYDRAULICS LTD

D B HYDRAULICS LTD is an(a) Active company incorporated on 07/12/2004 with the registered office located at Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of D B HYDRAULICS LTD?

toggle

D B HYDRAULICS LTD is currently Active. It was registered on 07/12/2004 .

Where is D B HYDRAULICS LTD located?

toggle

D B HYDRAULICS LTD is registered at Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3AT.

What does D B HYDRAULICS LTD do?

toggle

D B HYDRAULICS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does D B HYDRAULICS LTD have?

toggle

D B HYDRAULICS LTD had 5 employees in 2022.

What is the latest filing for D B HYDRAULICS LTD?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.