Micron Hydraulics Limited BRADFORD


Micron Hydraulics started in year 1984 as Private Limited Company with registration number 01863010. The Micron Hydraulics company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Bradford at Wharfedale Road. Postal code: BD4 6SG.

The company has 2 directors, namely Liah P., Wendy P.. Of them, Wendy P. has been with the company the longest, being appointed on 3 December 2003 and Liah P. has been with the company for the least time - from 4 April 2013. Currently 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.

Micron Hydraulics Limited Address / Contact

Office Address Wharfedale Road
Office Address2 Euroway Industrial Est
Town Bradford
Post code BD4 6SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01863010
Date of Incorporation Tue, 13th Nov 1984
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Liah P.

Position: Director

Appointed: 04 April 2013

Wendy P.

Position: Director

Appointed: 03 December 2003

Eric H.

Position: Director

Appointed: 01 September 2004

Resigned: 31 March 2006

David C.

Position: Secretary

Appointed: 12 April 2002

Resigned: 14 April 2010

Anthony H.

Position: Director

Appointed: 02 January 2002

Resigned: 01 October 2007

Paul H.

Position: Director

Appointed: 21 June 1995

Resigned: 31 August 2001

Paul H.

Position: Secretary

Appointed: 20 December 1991

Resigned: 31 August 2001

David C.

Position: Director

Appointed: 20 December 1991

Resigned: 14 April 2010

Hans N.

Position: Director

Appointed: 20 December 1991

Resigned: 31 May 1995

Ian P.

Position: Director

Appointed: 20 December 1991

Resigned: 28 September 2001

Michael P.

Position: Director

Appointed: 20 December 1991

Resigned: 03 December 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Micron Hydraulics Holdings Limited from Bradford, England. This PSC is classified as "a private limited company", 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.

Micron Hydraulics Holdings Limited

25 Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England & Wales
Registration number 04595739
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 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand116 383115 65695 13033 130215 820
Current Assets2 833 9492 923 5523 028 0393 078 5923 678 141
Debtors2 375 3762 494 8172 677 3522 765 2903 101 087
Net Assets Liabilities2 321 6802 363 0602 447 7242 548 0822 859 427
Other Debtors53 56057 42949 547104 016140 017
Property Plant Equipment44 14768 38154 90045 47064 543
Total Inventories342 190313 079255 557280 172361 234
Other
Accumulated Depreciation Impairment Property Plant Equipment354 917376 209398 190414 400443 774
Amounts Owed By Related Parties1 910 0652 147 3712 333 9962 331 7662 380 070
Amounts Owed To Group Undertakings63 588318 781201 842175 57993 526
Average Number Employees During Period 24171822
Corporation Tax Payable51 5945 500   
Creditors551 416619 873626 215566 880869 357
Increase From Depreciation Charge For Year Property Plant Equipment 21 29221 98124 74331 088
Net Current Assets Liabilities2 282 5332 303 6792 401 8242 511 7122 808 784
Other Creditors35 50682 750138 219119 204240 291
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 5331 714
Other Disposals Property Plant Equipment   8 6371 714
Other Taxation Social Security Payable64 62451 42253 20454 44466 856
Property Plant Equipment Gross Cost399 064444 590453 090459 870508 317
Provisions For Liabilities Balance Sheet Subtotal5 0009 0009 0009 10013 900
Total Additions Including From Business Combinations Property Plant Equipment 45 5268 50015 41750 161
Total Assets Less Current Liabilities2 326 6802 372 0602 456 7242 557 1822 873 327
Trade Creditors Trade Payables336 104161 420232 950217 653468 684
Trade Debtors Trade Receivables411 751290 017293 809329 508581 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements