Linde Hydraulics Limited ABINGDON


Founded in 1970, Linde Hydraulics, classified under reg no. 00976342 is an active company. Currently registered at 12-13 Eyston Way OX14 1TR, Abingdon the company has been in the business for 54 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Saleem J., Matthias S. and Mario S.. In addition one secretary - Tatyana H. - 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.

Linde Hydraulics Limited Address / Contact

Office Address 12-13 Eyston Way
Town Abingdon
Post code OX14 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00976342
Date of Incorporation Mon, 6th Apr 1970
Industry Repair of machinery
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Saleem J.

Position: Director

Appointed: 01 June 2023

Matthias S.

Position: Director

Appointed: 06 October 2021

Mario S.

Position: Director

Appointed: 15 June 2016

Tatyana H.

Position: Secretary

Appointed: 01 June 2015

Simon F.

Position: Director

Appointed: 05 April 2019

Resigned: 01 March 2023

Janfried T.

Position: Director

Appointed: 13 August 2014

Resigned: 06 October 2021

Frank S.

Position: Director

Appointed: 01 November 2012

Resigned: 31 May 2015

Thorsten V.

Position: Director

Appointed: 01 July 2010

Resigned: 31 July 2014

Robert M.

Position: Director

Appointed: 16 March 2009

Resigned: 12 June 2023

Klaus H.

Position: Director

Appointed: 01 September 2008

Resigned: 01 July 2010

Karl-Heinz B.

Position: Director

Appointed: 01 September 2008

Resigned: 16 March 2009

Thorsten H.

Position: Director

Appointed: 16 November 2004

Resigned: 01 September 2008

Stefan R.

Position: Director

Appointed: 16 November 2004

Resigned: 30 November 2007

David B.

Position: Secretary

Appointed: 30 January 2004

Resigned: 31 May 2015

John C.

Position: Director

Appointed: 17 March 2003

Resigned: 05 April 2019

Erwin B.

Position: Director

Appointed: 01 April 1996

Resigned: 16 November 2004

Terence C.

Position: Secretary

Appointed: 01 July 1994

Resigned: 30 January 2004

Karl-Heinz B.

Position: Director

Appointed: 01 March 1993

Resigned: 30 July 1993

Daniel O.

Position: Director

Appointed: 05 June 1992

Resigned: 28 February 1993

Ian M.

Position: Director

Appointed: 05 June 1992

Resigned: 01 August 2001

Erwin B.

Position: Director

Appointed: 05 June 1992

Resigned: 01 March 1993

Ferdinand M.

Position: Director

Appointed: 05 June 1992

Resigned: 14 March 2003

Gerhard F.

Position: Director

Appointed: 05 June 1992

Resigned: 01 April 1996

Roger S.

Position: Secretary

Appointed: 05 June 1992

Resigned: 30 June 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Linde Hydraulics Gmbh & Co. Kg from Aschaffenburg, Germany. This PSC is categorised as "a linde hydraulics gmbh & co. kg" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Linde Hydraulics Gmbh & Co. Kg

13 Wailandtstrasse, Aschaffenburg, 63741, Germany

Legal authority Limited Partnership
Legal form Linde Hydraulics Gmbh & Co. Kg
Country registered Germany
Place registered Aschaffenburg Hra 5238
Registration number 204/167/55001
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand276395396665
Current Assets3 6543 8153 9864 398
Debtors2 7492 7862 2832 735
Net Assets Liabilities-347641 1231 841
Other Debtors64434243
Property Plant Equipment82534637
Total Inventories6296341 307 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0881 1231 0761 031
Additions Other Than Through Business Combinations Property Plant Equipment 23115
Amounts Owed By Related Parties1 288679681681
Amounts Owed To Group Undertakings276167480111
Average Number Employees During Period13121213
Creditors498546806703
Deferred Tax Asset Debtors9321 153826595
Increase From Depreciation Charge For Year Property Plant Equipment 372016
Net Current Assets Liabilities3 1563 2693 1803 695
Other Creditors31748783
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6861
Other Disposals Property Plant Equipment  6859
Other Taxation Social Security Payable126251207467
Property Plant Equipment Gross Cost1 1551 1781 1211 068
Provisions For Liabilities Balance Sheet Subtotal3 5853 2582 1031 891
Total Assets Less Current Liabilities3 2383 3223 2263 732
Trade Creditors Trade Payables65543242
Trade Debtors Trade Receivables4659117341 416

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers
Accounts for a small company made up to 2022-12-31
filed on: 29th, March 2023
Free Download (14 pages)

Company search

Advertisements