Penny Hydraulics Limited CLOWNE


Founded in 1978, Penny Hydraulics, classified under reg no. 01380206 is an active company. Currently registered at Station Road Industrial Estate S43 4AB, Clowne the company has been in the business for fourty six years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 4 directors in the the company, namely David W., Ashley H. and Timothy P. and others. In addition one secretary - Ashley H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Helen P. who worked with the the company until 19 August 2015.

Penny Hydraulics Limited Address / Contact

Office Address Station Road Industrial Estate
Office Address2 Station Road
Town Clowne
Post code S43 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01380206
Date of Incorporation Tue, 25th Jul 1978
Industry Manufacture of lifting and handling equipment
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

David W.

Position: Director

Appointed: 15 November 2018

Ashley H.

Position: Secretary

Appointed: 19 August 2015

Ashley H.

Position: Director

Appointed: 20 November 2013

Timothy P.

Position: Director

Appointed: 01 February 2006

Robin P.

Position: Director

Appointed: 01 July 1995

Helen P.

Position: Director

Appointed: 01 July 2004

Resigned: 31 January 2024

Richard S.

Position: Director

Appointed: 01 July 2004

Resigned: 26 July 2022

David B.

Position: Director

Appointed: 01 July 2003

Resigned: 30 September 2013

John M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1999

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 04 May 2004

Christine C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 2002

Helen P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 19 August 2015

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 16 October 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As BizStats established, there is Robin P. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Timothy P. This PSC has significiant influence or control over the company,. Then there is Ashley H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Robin P.

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

Timothy P.

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

Ashley H.

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

Rebecca P.

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

Martha P.

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

Richard S.

Notified on 6 April 2016
Ceased on 25 July 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-06-30
filed on: 6th, December 2023
Free Download (40 pages)

Company search

Advertisements