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 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 |
SIC Code | Industry |
---|---|
43999 | Other specialised construction activities n.e.c. |
Address |
WHARFEDALE ROAD EUROWAY INDUSTRIAL EST |
Post Town | BRADFORD |
County | WEST YORKSHIRE |
Post Code | BD4 6SG |
Entity Name | Office Address |
---|---|
FF UK PROPERTY LTD | Wharfedale Road, Euroway Trading Estate, Bradford, BD4 6SL, United Kingdom |
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 |
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 |
Post Town | BRADFORD |
Post Code | BD4 6SG |
SIC Code | 43999 - Other specialised construction activities n.e.c. |
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.