P & A HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

P & A HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01442819

Incorporation date

09/08/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

P & A Hydraulics Ltd Swaines Industrial Estate, Ashingdon Road, Rochford, Essex SS4 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1979)
dot icon08/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon08/07/2024
Confirmation statement made on 2024-06-13 with updates
dot icon19/06/2024
Director's details changed for Mr Martin Bell on 2024-06-13
dot icon19/06/2024
Change of details for Mr Martin Bell as a person with significant control on 2024-06-13
dot icon23/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/07/2022
Confirmation statement made on 2022-06-13 with updates
dot icon18/07/2022
Registered office address changed from First Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX England to P & a Hydraulics Ltd Swaines Industrial Estate Ashingdon Road Rochford Essex SS4 1RG on 2022-07-18
dot icon28/04/2022
Notification of Martin Bell as a person with significant control on 2022-04-01
dot icon28/04/2022
Cessation of Steven Clive Hodge as a person with significant control on 2022-04-01
dot icon28/04/2022
Termination of appointment of Steven Clive Hodge as a director on 2022-04-01
dot icon28/04/2022
Appointment of Mr Martin Bell as a director on 2022-04-01
dot icon12/03/2022
Termination of appointment of Aaron James Edney as a director on 2022-03-11
dot icon07/02/2022
Appointment of Mr Aaron James Edney as a director on 2022-02-07
dot icon07/02/2022
Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA United Kingdom to First Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 2022-02-07
dot icon15/07/2021
Confirmation statement made on 2021-06-13 with updates
dot icon12/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/03/2021
Termination of appointment of Simon Jordan as a director on 2021-03-26
dot icon17/03/2021
Cessation of Sbj Services (Essex) Ltd as a person with significant control on 2021-03-17
dot icon17/03/2021
Notification of Steven Clive Hodge as a person with significant control on 2020-03-17
dot icon17/03/2021
Appointment of Steven Clive Hodge as a director on 2021-03-17
dot icon18/08/2020
Notification of Sbj Services (Essex) Ltd as a person with significant control on 2020-08-17
dot icon18/08/2020
Cessation of Scratton Investments Limited as a person with significant control on 2020-08-17
dot icon18/08/2020
Termination of appointment of William Anthony Simpson as a director on 2020-08-17
dot icon03/08/2020
Current accounting period shortened from 2021-04-30 to 2021-01-31
dot icon27/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon03/06/2020
Termination of appointment of Nicola Jordan as a director on 2020-06-01
dot icon02/06/2020
Termination of appointment of Nicholas Robert John Mallard as a director on 2020-06-01
dot icon17/02/2020
Registered office address changed from Sutherland House 1759 London Road Leigh-on Sea Essex SS9 2RZ England to Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 2020-02-17
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/09/2019
Statement of capital following an allotment of shares on 2018-04-30
dot icon25/09/2019
Appointment of Mrs Nicola Jordan as a director on 2019-09-23
dot icon25/09/2019
Appointment of Mr Simon Jordan as a director on 2019-09-23
dot icon08/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/12/2018
Director's details changed for Mr Nicholas Robert John Mallard on 2017-12-14
dot icon31/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon08/02/2018
Termination of appointment of Ian Geoffrey Williams as a director on 2017-10-13
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/07/2017
Notification of Scratton Investments Limited as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon05/05/2017
Previous accounting period shortened from 2017-09-30 to 2017-04-30
dot icon05/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon19/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/01/2016
Appointment of Mr Nicholas Robert John Mallard as a director on 2016-01-01
dot icon05/11/2015
Registered office address changed from Kellow Cottage the Street Belchamp Otten Sudbury Suffolk CO10 7BG to Sutherland House 1759 London Road Leigh-on Sea Essex SS9 2RZ on 2015-11-05
dot icon05/11/2015
Appointment of Mr William Anthony Simpson as a director on 2015-10-01
dot icon04/11/2015
Termination of appointment of Timothy Simon Guy Hedges as a director on 2015-10-01
dot icon04/11/2015
Termination of appointment of Ian Geoffrey Williams as a secretary on 2015-10-01
dot icon07/10/2015
Resolutions
dot icon15/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/01/2015
Registered office address changed from 8 the Glen Rayleigh Essex SS6 7QZ to Kellow Cottage the Street Belchamp Otten Sudbury Suffolk CO10 7BG on 2015-01-03
dot icon03/01/2015
Director's details changed for Mr Timothy Simon Guy Hedges on 2015-01-03
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon19/07/2013
Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 2013-07-19
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Registered office address changed from Hamlet House, 366-368 London Road, London Road Westcliff on Sea Essex SS0 7HZ on 2011-09-28
dot icon16/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon22/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon22/06/2010
Director's details changed for Ian Geoffrey Williams on 2010-01-01
dot icon18/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon16/06/2009
Return made up to 13/06/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon13/06/2008
Return made up to 13/06/08; full list of members
dot icon03/01/2008
Registered office changed on 03/01/08 from: swains industrial estate ashingdon road rochford essex SS4 1RG
dot icon28/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon20/06/2007
Return made up to 13/06/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon10/08/2006
Director resigned
dot icon11/07/2006
Return made up to 13/06/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/02/2006
Director resigned
dot icon10/02/2006
New director appointed
dot icon04/02/2006
Declaration of satisfaction of mortgage/charge
dot icon30/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/06/2005
Return made up to 13/06/05; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/06/2004
Return made up to 13/06/04; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/06/2003
Return made up to 13/06/03; full list of members
dot icon06/01/2003
Director resigned
dot icon05/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/07/2002
Return made up to 13/06/02; full list of members
dot icon17/07/2002
New director appointed
dot icon05/04/2002
Particulars of mortgage/charge
dot icon22/08/2001
Return made up to 13/06/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon24/07/2000
Accounts for a small company made up to 1999-09-30
dot icon19/06/2000
Return made up to 13/06/00; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon17/06/1999
Return made up to 13/06/99; full list of members
dot icon24/09/1998
Return made up to 13/06/98; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-09-30
dot icon23/10/1997
Registered office changed on 23/10/97 from: higher woodcroft leek staffs ST13 5QF
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon28/07/1997
Return made up to 13/06/97; full list of members
dot icon27/08/1996
Secretary's particulars changed;director's particulars changed
dot icon27/08/1996
Director's particulars changed
dot icon02/08/1996
Return made up to 13/06/96; no change of members
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon19/06/1995
Return made up to 13/06/95; no change of members
dot icon09/06/1995
Accounts for a small company made up to 1994-09-30
dot icon15/08/1994
Return made up to 13/06/94; full list of members
dot icon20/06/1994
Accounts for a small company made up to 1993-09-30
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon17/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/01/1994
Director resigned
dot icon17/01/1994
Director resigned
dot icon13/10/1993
Particulars of mortgage/charge
dot icon01/07/1993
Return made up to 13/06/93; full list of members
dot icon11/06/1993
Accounts for a small company made up to 1992-09-30
dot icon21/01/1993
Director resigned
dot icon21/08/1992
Director's particulars changed
dot icon20/07/1992
Return made up to 13/06/92; no change of members
dot icon03/06/1992
Director resigned
dot icon01/06/1992
Accounts for a small company made up to 1991-09-30
dot icon14/04/1992
Director resigned
dot icon10/04/1992
Particulars of mortgage/charge
dot icon27/06/1991
Return made up to 13/06/91; no change of members
dot icon08/04/1991
Accounts for a small company made up to 1990-09-30
dot icon03/01/1991
Resolutions
dot icon03/01/1991
New director appointed
dot icon20/09/1990
Return made up to 13/06/90; full list of members
dot icon20/09/1990
New director appointed
dot icon25/07/1990
Accounts for a small company made up to 1989-09-30
dot icon03/08/1989
Accounts for a small company made up to 1988-09-30
dot icon03/08/1989
Return made up to 30/05/89; no change of members
dot icon19/07/1988
Return made up to 15/04/88; no change of members
dot icon13/06/1988
Accounts for a small company made up to 1987-09-30
dot icon16/11/1987
New secretary appointed;new director appointed
dot icon20/05/1987
Accounts for a small company made up to 1986-09-30
dot icon20/05/1987
Return made up to 03/04/87; full list of members
dot icon22/10/1986
Accounts for a small company made up to 1985-09-30
dot icon13/05/1986
Annual return made up to 30/04/86
dot icon09/08/1979
Miscellaneous
dot icon09/08/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
13/06/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
26.12K
-
0.00
31.82K
-
2022
7
59.48K
-
0.00
18.38K
-
2023
6
33.47K
-
0.00
-
-
2023
6
33.47K
-
0.00
-
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

33.47K £Descended-43.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodge, Steven Clive
Director
17/03/2021 - 01/04/2022
3
Simpson, William Anthony
Director
01/10/2015 - 17/08/2020
9
Scarfe, Raymond Charles
Director
01/01/2001 - 31/08/2002
1
Edney, Aaron James
Director
07/02/2022 - 11/03/2022
1
Williams, Ian Geoffrey
Director
04/10/1993 - 13/10/2017
-

Persons with Significant Control

2
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 P & A HYDRAULICS LIMITED

P & A HYDRAULICS LIMITED is an(a) Active company incorporated on 09/08/1979 with the registered office located at P & A Hydraulics Ltd Swaines Industrial Estate, Ashingdon Road, Rochford, Essex SS4 1RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of P & A HYDRAULICS LIMITED?

toggle

P & A HYDRAULICS LIMITED is currently Active. It was registered on 09/08/1979 .

Where is P & A HYDRAULICS LIMITED located?

toggle

P & A HYDRAULICS LIMITED is registered at P & A Hydraulics Ltd Swaines Industrial Estate, Ashingdon Road, Rochford, Essex SS4 1RG.

What does P & A HYDRAULICS LIMITED do?

toggle

P & A HYDRAULICS LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does P & A HYDRAULICS LIMITED have?

toggle

P & A HYDRAULICS LIMITED had 6 employees in 2023.

What is the latest filing for P & A HYDRAULICS LIMITED?

toggle

The latest filing was on 08/01/2026: Compulsory strike-off action has been suspended.