Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MK HYDRAULICS LIMITED
Company Information for

MK HYDRAULICS LIMITED

UNIT 95 CAXTON COURT GARAMONDE DRIVE, WYMBUSH, MILTON KEYNES, BUCKINGHAMSHIRE, MK8 8DD,
Company Registration Number
07897110
Private Limited Company
Active

Company Overview

About Mk Hydraulics Ltd
MK HYDRAULICS LIMITED was founded on 2012-01-04 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Mk Hydraulics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MK HYDRAULICS LIMITED
 
Legal Registered Office
UNIT 95 CAXTON COURT GARAMONDE DRIVE
WYMBUSH
MILTON KEYNES
BUCKINGHAMSHIRE
MK8 8DD
Other companies in MK8
 
Previous Names
PIRTEK (MK) LIMITED26/06/2012
Filing Information
Company Number 07897110
Company ID Number 07897110
Date formed 2012-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 20:46:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MK HYDRAULICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MK HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAMS
Director 2012-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROY MARTIN
Director 2012-01-04 2012-08-16
ADRIAN JOHN RICHARDS
Director 2012-01-04 2012-08-16
ALISTAIR LANCE WIGGINS
Director 2012-01-04 2012-08-16
SQUIRE SANDERS SECRETARIES LIMITED
Company Secretary 2012-01-04 2012-01-04
PETER MORTIMER CROSSLEY
Director 2012-01-04 2012-01-04
SQUIRE SANDERS DIRECTORS LIMITED
Director 2012-01-04 2012-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAMS ELLACHARL LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2024-01-03Change of details for Ellacharl Limited as a person with significant control on 2024-01-03
2024-01-03CESSATION OF DAVID WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-2231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-06-16AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-12-14Director's details changed for David Williams on 2021-12-14
2021-12-14Change of details for Mr David Williams as a person with significant control on 2021-12-13
2021-12-14CH01Director's details changed for David Williams on 2021-12-14
2021-12-14PSC04Change of details for Mr David Williams as a person with significant control on 2021-12-13
2021-04-16AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-04-03AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-03-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-04-23AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-02PSC04Change of details for Mr David Williams as a person with significant control on 2018-01-02
2018-01-02PSC05Change of details for Ellacharl Limited as a person with significant control on 2018-01-02
2017-05-17AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-03-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-08AR0104/01/16 ANNUAL RETURN FULL LIST
2015-04-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-09AR0104/01/15 ANNUAL RETURN FULL LIST
2014-10-09AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0104/01/14 ANNUAL RETURN FULL LIST
2013-04-11AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0104/01/13 ANNUAL RETURN FULL LIST
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/13 FROM Unit 95 Garamonde Court Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8DD
2012-11-08MG01Particulars of a mortgage or charge/co extend / charge no: 2
2012-10-12MG01Particulars of a mortgage or charge / charge no: 1
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/12 FROM 35-36 Acton Park Estate the Vale Acton London W3 7QE United Kingdom
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WIGGINS
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN
2012-09-11AP01DIRECTOR APPOINTED DAVID WILLIAMS
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARDS
2012-06-26RES15CHANGE OF NAME 25/06/2012
2012-06-26CERTNMCompany name changed pirtek (mk) LIMITED\certificate issued on 26/06/12
2012-01-11AP01DIRECTOR APPOINTED ALISTAIR LANCE WIGGINS
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2012-01-11AP01DIRECTOR APPOINTED STEPHEN ROY MARTIN
2012-01-11AP01DIRECTOR APPOINTED MR ADRIAN JOHN RICHARDS
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED
2012-01-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MK HYDRAULICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MK HYDRAULICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-10-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MK HYDRAULICS LIMITED

Intangible Assets
Patents
We have not found any records of MK HYDRAULICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MK HYDRAULICS LIMITED
Trademarks
We have not found any records of MK HYDRAULICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MK HYDRAULICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MK HYDRAULICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MK HYDRAULICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MK HYDRAULICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MK HYDRAULICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.