Neilson Hydraulics & Engineering Limited SHEFFIELD


Neilson Hydraulics & Engineering started in year 2006 as Private Limited Company with registration number 05993257. The Neilson Hydraulics & Engineering company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Sheffield at Unit 2 Carley Drive. Postal code: S20 8NQ.

The company has one director. Robert T., appointed on 5 February 2018. There are currently no secretaries appointed. At present 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.

Neilson Hydraulics & Engineering Limited Address / Contact

Office Address Unit 2 Carley Drive
Office Address2 Westfield
Town Sheffield
Post code S20 8NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05993257
Date of Incorporation Thu, 9th Nov 2006
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Robert T.

Position: Director

Appointed: 05 February 2018

Faye H.

Position: Secretary

Appointed: 15 January 2016

Resigned: 05 February 2018

Norman O.

Position: Director

Appointed: 03 April 2007

Resigned: 08 January 2014

John Y.

Position: Director

Appointed: 09 November 2006

Resigned: 05 February 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2006

Resigned: 09 November 2006

John Y.

Position: Secretary

Appointed: 09 November 2006

Resigned: 15 January 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 November 2006

Resigned: 09 November 2006

Penelope Y.

Position: Director

Appointed: 09 November 2006

Resigned: 05 February 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Vhs Hydraulic Components Limited from Sheffield, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Penelope Y. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is John Y., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Vhs Hydraulic Components Limited

Unit 2 Carley Drive, Westfield, Sheffield, S20 8NQ, England

Legal authority Companies House Act 2006
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 04510681
Notified on 15 February 2018
Nature of control: 75,01-100% shares

Penelope Y.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John Y.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand125 03559 437282 884223 32180 206401 454178 359
Current Assets525 444910 1941 077 957964 7991 028 8271 178 4561 301 939
Debtors256 059613 890555 728486 935396 452323 835550 044
Other Debtors9 71149 00753 05054 71353 98055 76864 671
Property Plant Equipment19 31614 99927 77229 73765 22747 716 
Total Inventories144 350236 867239 345254 543552 169453 167573 536
Other
Accumulated Depreciation Impairment Property Plant Equipment83 91788 91794 030101 602117 422135 709122 035
Amounts Owed By Group Undertakings 150 000150 000192 987203 086 150 000
Average Number Employees During Period18181612101010
Bank Borrowings Overdrafts 3 224     
Creditors254 981485 476352 055229 077245 434405 723349 705
Disposals Decrease In Depreciation Impairment Property Plant Equipment      33 536
Disposals Property Plant Equipment      36 342
Increase From Depreciation Charge For Year Property Plant Equipment 5 0005 1137 57215 82018 28719 862
Net Current Assets Liabilities270 463424 718725 902735 722783 393772 733952 234
Number Shares Issued Fully Paid 111111111111111111
Other Creditors39 784171 32217 33337 34515 41415 15415 061
Other Taxation Social Security Payable39 75734 151117 90825 48124 89766 989104 128
Par Value Share 111111
Property Plant Equipment Gross Cost103 233103 916121 802131 339182 649183 425171 257
Total Additions Including From Business Combinations Property Plant Equipment 68317 8869 53751 31077624 174
Total Assets Less Current Liabilities289 779439 717753 674765 459848 620820 4491 001 456
Trade Creditors Trade Payables175 440276 779216 814166 251205 123323 580230 516
Trade Debtors Trade Receivables246 348414 883352 678239 235139 386268 067335 373

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 27th, March 2024
Free Download (7 pages)

Company search