MICRON HYDRAULICS LIMITED

Address:
Wharfedale Road, Euroway Industrial Est, Bradford, West Yorkshire, BD4 6SG

MICRON HYDRAULICS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01863010. The registration start date is November 13, 1984. The current status is Active.

Company Overview

Company Number 01863010
Company Name MICRON HYDRAULICS LIMITED
Registered Address Wharfedale Road
Euroway Industrial Est
Bradford
West Yorkshire
BD4 6SG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-11-13
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-10
Returns Last Update 2015-09-12
Confirmation Statement Due Date 2021-09-26
Confirmation Statement Last Update 2020-09-12
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43999 Other specialised construction activities n.e.c.

Office Location

Address WHARFEDALE ROAD
EUROWAY INDUSTRIAL EST
Post Town BRADFORD
County WEST YORKSHIRE
Post Code BD4 6SG

Companies with the same location

Entity Name Office Address
FF UK PROPERTY LTD Wharfedale Road, Euroway Trading Estate, Bradford, BD4 6SL, United Kingdom

Companies with the same post code

Entity Name Office Address
MICRON VH LIMITED Micron Hydraulics Ltd, Unit 25 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG, United Kingdom
GLOBAL FACADE SOLUTIONS LTD Unit 1, Wharfedale Road, Euroway Trading Estate, BD4 6SG, England
606 STRENGTH & CONDITIONING LTD Unit 4e Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG, United Kingdom
THORPE HALL FARM LIMITED C/o James Robinson Fibres Ltd Millersdale Close, Euroway Industrial Estate, Bradford, BD4 6SG, England
MICRON (INTERNATIONAL) LIMITED 25 Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG
J R PROPERTY AND RESTORATIONS LIMITED Millersdale Close Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG
ADVANCED FORWARDING LIMITED 606 Building, Wharfedale Road Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG
ADVANCED PROCESSING (HOLMFIELD) LIMITED 606 Building Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG
BARWICK BATHROOM DISTRIBUTION LLP 40 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG
RDB FABRICATION & ENGINEERING LTD Units 2a - 2d Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PLOWMAN, Liah Director (Active) Wharfedale Road, Euroway Industrial Est, Bradford, West Yorkshire, BD4 6SG June 1982 /
4 April 2013
British /
United Kingdom
Director
PLOWMAN, Wendy Janet Director (Active) Wharfedale Road, Euroway Industrial Est, Bradford, West Yorkshire, BD4 6SG October 1957 /
3 December 2003
British /
United Kingdom
Director
COOPER, David Allen Secretary (Resigned) 16 Woodhall Court, Calverley, Leeds, West Yorkshire, LS28 5UY /
12 April 2002
/
HOLLERAN, Paul Anthony Secretary (Resigned) 28 Bankfield Road, Shipley, West Yorkshire, BD18 4AJ /
/
COOPER, David Allen Director (Resigned) 16 Woodhall Court, Calverley, Leeds, West Yorkshire, LS28 5UY May 1961 /
English /
England
Director
HOLLERAN, Paul Anthony Director (Resigned) 28 Bankfield Road, Shipley, West Yorkshire, BD18 4AJ August 1964 /
21 June 1995
British /
Co Sec
HOLMES, Anthony Dennis Director (Resigned) Horsley Carr, Moor Lane Little Eaton, Derby, DE21 5AU June 1958 /
2 January 2002
British /
Managing Director
HORNBY, Eric Anthony Director (Resigned) 43 Wilsthorpe Road, Breaston, Derby, Derbyshire, DE72 3EA May 1946 /
1 September 2004
British /
Director
NAGEL, Hans Andreas Director (Resigned) West Cottingwith Hall, Thorganby, York, North Yorkshire, YO4 6DB October 1952 /
German /
Company Director
PHIPPS, Ian Director (Resigned) 111 Whitehill Road, Brinsworth, Rotherham, South Yorkshire, S60 5HY August 1953 /
British /
England
Hydraulic Engineer
PLOWMAN, Michael John Director (Resigned) 29 Midshipman Court, Paradise Waters, Surfers Paradise, Queensland Q4217, Australia March 1947 /
British /
Consultant Engineer

Competitor

Search similar business entities

Post Town BRADFORD
Post Code BD4 6SG
SIC Code 43999 - Other specialised construction activities n.e.c.

Improve Information

Please provide details on MICRON HYDRAULICS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches