Quality Hydraulic Power Limited HALIFAX


Quality Hydraulic Power started in year 1987 as Private Limited Company with registration number 02131010. The Quality Hydraulic Power company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Halifax at West House. Postal code: HX1 1EB.

The firm has 4 directors, namely Thomas L., Werner D. and Kevin B. and others. Of them, Kevin B., Royston B. have been with the company the longest, being appointed on 5 May 2000 and Thomas L. has been with the company for the least time - from 18 March 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quality Hydraulic Power Limited Address / Contact

Office Address West House
Office Address2 King Cross Road
Town Halifax
Post code HX1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02131010
Date of Incorporation Tue, 12th May 1987
Industry Machining
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Thomas L.

Position: Director

Appointed: 18 March 2016

Werner D.

Position: Director

Appointed: 06 June 2008

Kevin B.

Position: Director

Appointed: 05 May 2000

Royston B.

Position: Director

Appointed: 05 May 2000

Timothy H.

Position: Director

Appointed: 18 March 2016

Resigned: 28 April 2017

Jason C.

Position: Director

Appointed: 02 January 2002

Resigned: 18 March 2016

John P.

Position: Director

Appointed: 05 May 2000

Resigned: 30 January 2015

John M.

Position: Director

Appointed: 30 September 1998

Resigned: 05 May 2000

Anthony D.

Position: Secretary

Appointed: 02 February 1995

Resigned: 05 March 2014

Roger B.

Position: Secretary

Appointed: 24 May 1993

Resigned: 02 February 1995

John P.

Position: Director

Appointed: 03 December 1991

Resigned: 24 May 1993

Paul F.

Position: Secretary

Appointed: 03 December 1991

Resigned: 24 May 1993

Roger F.

Position: Director

Appointed: 03 December 1991

Resigned: 24 May 1993

Anthony D.

Position: Director

Appointed: 03 December 1991

Resigned: 05 March 2014

Kevin T.

Position: Director

Appointed: 03 December 1991

Resigned: 05 May 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is A & E Holdings Ltd from Chester, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

A & E Holdings Ltd

Taylor House Minerva Avenue, Chester, Cheshire, CH1 4QL, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 03909303
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 719 6655 121 101
Current Assets14 052 25616 777 149
Debtors3 726 8674 636 139
Net Assets Liabilities17 842 16420 031 059
Other Debtors116 52198 100
Property Plant Equipment6 682 7026 976 703
Total Inventories5 605 7247 019 909
Other
Audit Fees Expenses16 00017 000
Accrued Liabilities Deferred Income610 763687 632
Accumulated Amortisation Impairment Intangible Assets20 8592 001
Accumulated Depreciation Impairment Property Plant Equipment1 368 6221 522 721
Additions Other Than Through Business Combinations Property Plant Equipment 539 462
Administrative Expenses4 662 7915 069 432
Amortisation Expense Intangible Assets11 4794 545
Amortisation Impairment Expense Intangible Assets11 4794 545
Amounts Owed By Group Undertakings69 70269 702
Average Number Employees During Period8082
Cash Cash Equivalents Cash Flow Value4 719 6655 121 101
Corporation Tax Payable 197 014
Corporation Tax Recoverable688 54558 199
Cost Sales7 597 79110 081 135
Creditors3 024 5733 834 233
Current Tax For Period93 741397 014
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences43 75174 654
Depreciation Expense Property Plant Equipment174 927220 864
Depreciation Impairment Expense Property Plant Equipment174 927220 864
Fixed Assets7 126 7877 475 103
Further Item Tax Increase Decrease Component Adjusting Items-582 2869 726
Future Minimum Lease Payments Under Non-cancellable Operating Leases306 304230 894
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss54 630122 558
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-1 019 844-612 646
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-687 4031 539 618
Gain Loss In Cash Flows From Change In Inventories143 4241 414 185
Gain Loss On Disposals Property Plant Equipment-743-24 597
Government Grant Income17 997 
Gross Profit Loss5 976 3787 653 325
Income Taxes Paid Refund Classified As Operating Activities-495 645488 545
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-490 075-401 436
Increase Decrease In Current Tax From Adjustment For Prior Periods-582 286-58 199
Increase From Amortisation Charge For Year Intangible Assets 4 545
Increase From Depreciation Charge For Year Property Plant Equipment 220 864
Intangible Assets8 8674 322
Intangible Assets Gross Cost29 7266 323
Interest Received Classified As Investing Activities -18 471
Investments435 21858 860
Investments Fixed Assets435 218494 078
Investments In Subsidiaries435 218435 218
Net Cash Generated From Operations-3 082 556-492 742
Net Current Assets Liabilities11 027 68312 942 916
Net Finance Income Costs 18 471
Operating Profit Loss1 331 5842 583 893
Other Disposals Decrease In Amortisation Impairment Intangible Assets 23 403
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 66 765
Other Disposals Intangible Assets 23 403
Other Disposals Property Plant Equipment 91 362
Other Interest Receivable Similar Income Finance Income 18 471
Other Operating Income Format117 997 
Other Taxation Social Security Payable144 362161 420
Pension Other Post-employment Benefit Costs Other Pension Costs57 31384 939
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income126 536172 714
Proceeds From Sales Or Maturity Financial Assets Held For Trading Trading Investments 58 860
Proceeds From Sales Property Plant Equipment-2 065 
Profit Loss1 776 3782 188 895
Profit Loss On Ordinary Activities Before Tax1 331 5842 602 364
Property Plant Equipment Gross Cost8 051 3248 499 424
Provisions For Liabilities Balance Sheet Subtotal312 306386 960
Purchase Property Plant Equipment-2 098 901-539 462
Raw Materials Consumables3 721 6055 182 561
Social Security Costs292 280339 744
Staff Costs Employee Benefits Expense3 280 5853 611 740
Tax Expense Credit Applicable Tax Rate253 001494 449
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-120 213-49 395
Tax Increase Decrease From Effect Capital Allowances Depreciation-7 53713 366
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 9413 522
Tax Tax Credit On Profit Or Loss On Ordinary Activities-444 794413 469
Total Assets Less Current Liabilities18 154 47020 418 019
Total Current Tax Expense Credit-488 545338 815
Total Operating Lease Payments71 13577 203
Trade Creditors Trade Payables2 269 4482 788 167
Trade Debtors Trade Receivables2 725 5634 237 424
Turnover Revenue13 574 16917 734 460
Wages Salaries2 930 9923 187 057
Work In Progress1 884 1191 837 348
Company Contributions To Defined Benefit Plans Directors2 6382 642
Director Remuneration406 357430 939
Director Remuneration Benefits Including Payments To Third Parties408 995433 581

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 1st, June 2023
Free Download (23 pages)

Company search

Advertisements