Sun Hydraulics Limited LONDON


Sun Hydraulics started in year 1985 as Private Limited Company with registration number 01914045. The Sun Hydraulics company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW.

The company has 3 directors, namely Sean B., Matteo A. and Marc G.. Of them, Marc G. has been with the company the longest, being appointed on 30 March 2023 and Sean B. has been with the company for the least time - from 18 June 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gerald C. who worked with the the company until 20 August 2004.

Sun Hydraulics Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01914045
Date of Incorporation Wed, 15th May 1985
Industry Manufacture of taps and valves
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (555 days after)
Account last made up date Sat, 1st Jan 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Sean B.

Position: Director

Appointed: 18 June 2024

Matteo A.

Position: Director

Appointed: 27 June 2023

Marc G.

Position: Director

Appointed: 30 March 2023

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 20 August 2004

Carlos M.

Position: Director

Appointed: 27 June 2022

Resigned: 17 June 2024

Thomas M.

Position: Director

Appointed: 30 March 2020

Resigned: 27 June 2023

Rajasekhar M.

Position: Director

Appointed: 30 December 2019

Resigned: 11 September 2020

Jason M.

Position: Director

Appointed: 21 October 2019

Resigned: 30 March 2023

Mark B.

Position: Director

Appointed: 27 June 2017

Resigned: 30 June 2022

Andrew O.

Position: Director

Appointed: 27 June 2017

Resigned: 30 December 2019

Gary G.

Position: Director

Appointed: 27 June 2017

Resigned: 21 October 2019

Nathan A.

Position: Director

Appointed: 03 October 2016

Resigned: 30 March 2020

Mark B.

Position: Director

Appointed: 08 February 2016

Resigned: 27 June 2017

Tricia F.

Position: Director

Appointed: 06 September 2011

Resigned: 12 September 2017

Steven H.

Position: Director

Appointed: 06 September 2011

Resigned: 03 October 2016

Allen C.

Position: Director

Appointed: 24 August 2006

Resigned: 08 February 2016

Raymond G.

Position: Director

Appointed: 24 August 2006

Resigned: 27 June 2017

Christopher C.

Position: Director

Appointed: 18 July 2003

Resigned: 03 August 2004

Gerald C.

Position: Director

Appointed: 23 December 1996

Resigned: 22 January 1997

Peter R.

Position: Director

Appointed: 26 April 1993

Resigned: 06 September 2011

Gerald C.

Position: Secretary

Appointed: 06 November 1991

Resigned: 20 August 2004

Taco V.

Position: Director

Appointed: 06 November 1991

Resigned: 06 June 2003

Clyde N.

Position: Director

Appointed: 06 November 1991

Resigned: 24 August 2006

Robert D.

Position: Director

Appointed: 06 November 1991

Resigned: 13 December 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Sun Hydraulik Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Sun Hydraulik Holdings Limited

5 New Street Square, London, EC4A 3TW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02537433
Notified on 14 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 12th, October 2024
Free Download (24 pages)

Company search

Advertisements