Ni Hydraulic Pumps Ltd COOKSTOWN


Founded in 2013, Ni Hydraulic Pumps, classified under reg no. NI617950 is an active company. Currently registered at 4 Derrycrin Road BT80 0HJ, Cookstown the company has been in the business for 11 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since March 31, 2015 Ni Hydraulic Pumps Ltd is no longer carrying the name Hydraulic Pumps Ni.

The company has 3 directors, namely Nuala M., Caol M. and Daniel M.. Of them, Daniel M. has been with the company the longest, being appointed on 18 April 2013 and Nuala M. and Caol M. have been with the company for the least time - from 1 May 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Caol M. who worked with the the company until 19 April 2022.

Ni Hydraulic Pumps Ltd Address / Contact

Office Address 4 Derrycrin Road
Office Address2 Coagh
Town Cookstown
Post code BT80 0HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI617950
Date of Incorporation Thu, 18th Apr 2013
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Nuala M.

Position: Director

Appointed: 01 May 2023

Caol M.

Position: Director

Appointed: 01 May 2023

Daniel M.

Position: Director

Appointed: 18 April 2013

Nuala M.

Position: Director

Appointed: 11 July 2017

Resigned: 19 April 2022

Caol M.

Position: Secretary

Appointed: 18 April 2013

Resigned: 19 April 2022

Caol M.

Position: Director

Appointed: 18 April 2013

Resigned: 19 April 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Caol M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Daniel M. This PSC owns 25-50% shares.

Caol M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Daniel M.

Notified on 6 April 2016
Ceased on 18 April 2019
Nature of control: 25-50% shares

Company previous names

Hydraulic Pumps Ni March 31, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth219 38335 668    
Balance Sheet
Current Assets236 51247 12377 36189 616114 419203 467
Net Assets Liabilities  35 66848 67847 64351 99643 167
Cash Bank On Hand   15 89826 46912 345 
Debtors220 412 46 46332 31674 774 
Other Debtors   11 4981 32518 210 
Property Plant Equipment   36 38436 50255 849 
Total Inventories   15 00030 83127 300 
Cash Bank In Hand 5 249     
Net Assets Liabilities Including Pension Asset Liability219 38335 668    
Stocks Inventory 10 851     
Tangible Fixed Assets 39 013     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve 19 381     
Shareholder Funds219 38335 668    
Other
Average Number Employees During Period   2333
Creditors  32 08661 38230 18151 84598 930
Fixed Assets 39 01332 35036 384 55 84844 630
Net Current Assets Liabilities2-86917 43815 97941 32247 99297 467
Total Assets Less Current Liabilities238 14449 78852 36377 824103 841142 097
Accumulated Depreciation Impairment Property Plant Equipment   16 67511 70026 292 
Bank Borrowings Overdrafts     13 059 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 1423 624 
Disposals Property Plant Equipment    27 48314 495 
Finance Lease Liabilities Present Value Total   3 68530 18138 786 
Increase From Depreciation Charge For Year Property Plant Equipment    12 16718 216 
Other Creditors   13 42011 45511 445 
Other Taxation Social Security Payable   8 52011 07912 892 
Property Plant Equipment Gross Cost   53 05948 20282 141 
Total Additions Including From Business Combinations Property Plant Equipment    22 62648 434 
Trade Creditors Trade Payables   36 78419 06228 612 
Trade Debtors Trade Receivables   34 96530 99156 564 
Accruals Deferred Income 3 5001 800    
Creditors Due After One Year 18 76112 320    
Creditors Due Within One Year 37 38130 285    
Number Shares Allotted 2     
Par Value Share 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  600    
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 44 395     
Tangible Fixed Assets Cost Or Valuation 44 395     
Tangible Fixed Assets Depreciation 5 382     
Tangible Fixed Assets Depreciation Charged In Period 5 382     

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
Free Download (4 pages)

Company search

Advertisements