Company NameP A Hydraulics (N.E.) Ltd
DirectorsPeter Corbett and Andrew Parsons
Company StatusLiquidation
Company Number08152328
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Peter Corbett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address12 Montague Court
Lindum Road
Gateshead
Tyne & Wear
NE9 5AZ
Director NameMr Andrew Parsons
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address19c Barras Avenue
Annitsford
Northumberland
NE23 7QX

Location

Registered AddressC12 Marquis Court
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

50 at £1Andrew Parsons
50.00%
Ordinary
50 at £1Peter Corbett
50.00%
Ordinary

Financials

Year2014
Net Worth£35,015
Cash£4,511
Current Liabilities£43,403

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 July 2022 (1 year, 9 months ago)
Next Return Due6 August 2023 (overdue)

Charges

21 March 2016Delivered on: 21 March 2016
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
21 June 2013Delivered on: 25 June 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 March 2019Registered office address changed from 32 Northolt Avenue Parkside Cramlington Northumberland NE23 1RJ to Unit 19J Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 11 March 2019 (1 page)
6 October 2018Amended total exemption full accounts made up to 31 July 2017 (2 pages)
24 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
2 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 March 2016Registration of charge 081523280002, created on 21 March 2016 (15 pages)
21 March 2016Registration of charge 081523280002, created on 21 March 2016 (15 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 September 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
16 May 2014Registered office address changed from 19C Barras Avenue Annitsford Northumberland NE23 7QX United Kingdom on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 19C Barras Avenue Annitsford Northumberland NE23 7QX United Kingdom on 16 May 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
25 June 2013Registration of charge 081523280001 (26 pages)
25 June 2013Registration of charge 081523280001 (26 pages)
23 July 2012Incorporation (15 pages)
23 July 2012Incorporation (15 pages)