Micron Hydraulics Holdings Limited BRADFORD


Founded in 2002, Micron Hydraulics Holdings, classified under reg no. 04595739 is an active company. Currently registered at 25 Wharfedale Road BD4 6SG, Bradford the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 16th Jun 2003 Micron Hydraulics Holdings Limited is no longer carrying the name Gweco 186.

The firm has 2 directors, namely Liah P., Michael P.. Of them, Michael P. has been with the company the longest, being appointed on 28 February 2003 and Liah P. has been with the company for the least time - from 4 April 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David C. who worked with the the firm until 14 April 2010.

Micron Hydraulics Holdings Limited Address / Contact

Office Address 25 Wharfedale Road
Office Address2 Euroway Trading Estate
Town Bradford
Post code BD4 6SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04595739
Date of Incorporation Wed, 20th Nov 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Liah P.

Position: Director

Appointed: 04 April 2013

Michael P.

Position: Director

Appointed: 28 February 2003

David C.

Position: Secretary

Appointed: 28 February 2003

Resigned: 14 April 2010

Anthony H.

Position: Director

Appointed: 28 February 2003

Resigned: 01 October 2007

David C.

Position: Director

Appointed: 25 February 2003

Resigned: 14 April 2010

Gweco Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2002

Resigned: 28 February 2003

Gweco Directors Limited

Position: Corporate Nominee Director

Appointed: 20 November 2002

Resigned: 28 February 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Michael P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Wendy P. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael P.

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

Wendy P.

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

Company previous names

Gweco 186 June 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 4865 6975 13712 5503 339
Current Assets1 941 7192 193 9902 031 7091 748 1691 154 770
Debtors36 49835 52438 45535 61951 431
Other Debtors4 4984 524572709876
Property Plant Equipment64 97371 86554 06749 06622 308
Total Inventories1 903 7352 152 7692 000 0001 700 0001 100 000
Other
Accumulated Depreciation Impairment Property Plant Equipment139 252138 998157 378176 60255 209
Amounts Owed By Related Parties25 00025 00025 00020 00020 000
Amounts Owed To Group Undertakings1 910 0652 147 8712 259 1992 332 2662 380 570
Corporation Tax Payable3 02712 118-11 883  
Corporation Tax Recoverable  11 88314 910153
Creditors2 026 2932 283 8472 383 5382 454 5922 504 054
Fixed Assets2 365 9542 373 3462 654 6672 649 6662 622 908
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  299 119  
Increase From Depreciation Charge For Year Property Plant Equipment 21 15118 38021 72416 441
Investment Property800 881800 8811 100 0001 100 0001 100 000
Investment Property Fair Value Model800 881800 8811 100 0001 100 000 
Investments Fixed Assets1 500 1001 500 6001 500 6001 500 6001 500 600
Investments In Group Undertakings Participating Interests 1 500 6001 500 6001 500 6001 500 600
Net Current Assets Liabilities-84 574-89 857-339 946-706 423-1 349 284
Other Creditors103 250103 250103 250103 250103 325
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 405 2 500137 834
Other Disposals Property Plant Equipment 81 712 2 500148 151
Other Taxation Social Security Payable9 87918 71919 70018 84018 839
Property Plant Equipment Gross Cost204 225210 863211 445225 66877 517
Total Additions Including From Business Combinations Property Plant Equipment 88 35058216 723 
Total Assets Less Current Liabilities2 281 3802 283 4892 314 7211 943 2431 273 624
Trade Creditors Trade Payables721 8891 3892361 320
Trade Debtors Trade Receivables7 0006 0001 000 30 402

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements