You are here: bizstats.co.uk > a-z index > B list > B list

B & A Hydraulics Limited DUNDEE


B & A Hydraulics started in year 1996 as Private Limited Company with registration number SC170890. The B & A Hydraulics company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Dundee at Stannergate House 41 Dundee Road West. Postal code: DD5 1NB.

At the moment there are 2 directors in the the company, namely Michael M. and Keith C.. In addition one secretary - Michael M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B & A Hydraulics Limited Address / Contact

Office Address Stannergate House 41 Dundee Road West
Office Address2 Broughty Ferry
Town Dundee
Post code DD5 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170890
Date of Incorporation Tue, 24th Dec 1996
Industry Installation of industrial machinery and equipment
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Michael M.

Position: Director

Appointed: 18 September 2008

Keith C.

Position: Director

Appointed: 07 November 2007

Michael M.

Position: Secretary

Appointed: 13 April 2007

Sam C.

Position: Director

Appointed: 07 November 2007

Resigned: 01 November 2009

Stephen H.

Position: Director

Appointed: 07 November 2007

Resigned: 18 September 2008

Aileen C.

Position: Secretary

Appointed: 03 April 2003

Resigned: 13 April 2007

Sam C.

Position: Director

Appointed: 03 April 2003

Resigned: 07 November 2007

Archibald Campbell & Harley

Position: Corporate Secretary

Appointed: 31 October 2001

Resigned: 03 April 2003

Clp Secretaries Limited

Position: Corporate Secretary

Appointed: 28 August 2000

Resigned: 31 October 2001

Mark J.

Position: Director

Appointed: 01 September 1999

Resigned: 03 April 2003

Michael A.

Position: Director

Appointed: 24 March 1997

Resigned: 03 April 2003

Amanda H.

Position: Secretary

Appointed: 24 December 1996

Resigned: 23 August 2000

Brian S.

Position: Director

Appointed: 24 December 1996

Resigned: 03 April 2003

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we discovered, there is Evotek Holdings Limited from Dundee, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Michael M. This PSC has significiant influence or control over the company,. The third one is Keith C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Evotek Holdings Limited

Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 January 2020
Nature of control: 75,01-100% shares

Michael M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Keith C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Evotek Limited

Stannergate House, 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc270149
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Cash Bank On Hand344 852386 964
Current Assets1 234 6251 278 507
Debtors621 691635 839
Net Assets Liabilities1 293 6151 314 513
Property Plant Equipment377 323282 203
Total Inventories268 082255 704
Other
Accumulated Depreciation Impairment Property Plant Equipment1 621 4841 681 600
Additions Other Than Through Business Combinations Property Plant Equipment 29 270
Average Number Employees During Period66
Creditors274 270211 291
Current Tax For Period20 68129 348
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences4 211-9 157
Deferred Tax Liabilities44 06334 906
Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 274
Disposals Property Plant Equipment 68 821
Dividends Paid On Shares200 00080 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases440 000396 000
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 4 547
Increase Decrease In Current Tax From Adjustment For Prior Periods -1 603
Increase From Depreciation Charge For Year Property Plant Equipment 124 390
Net Current Assets Liabilities960 3551 067 216
Net Deferred Tax Liability Asset-1 658-139
Number Shares Issued Fully Paid376 600376 600
Par Value Share 1
Property Plant Equipment Gross Cost1 998 8071 963 803
Taxation Including Deferred Taxation Balance Sheet Subtotal44 06334 906
Tax Tax Credit On Profit Or Loss On Ordinary Activities24 89218 588
Total Assets Less Current Liabilities1 337 6781 349 419
Total Current Tax Expense Credit20 68127 745

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2015-09-30
filed on: 28th, June 2016
Free Download (9 pages)

Company search

Advertisements