ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Parker Hydraulics And Pneumatics Limited

Parker Hydraulics And Pneumatics Limited is an active company incorporated on 16 August 1976 with the registered office located in Norwich, Norfolk. Parker Hydraulics And Pneumatics Limited was registered 49 years ago.
Status
Active
Active since incorporation
Company No
01273399
Private limited company
Age
49 years
Incorporated 16 August 1976
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 June 2025 (2 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Ashbourne Estate
172-174 Mile Cross Lane
Norwich
NR6 6RY
United Kingdom
Address changed on 7 Nov 2023 (1 year 10 months ago)
Previous address was Unit 5 174 Mile Cross Lane Norwich Norfolk NR6 6RY
Telephone
01603403190
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Apr 1971
Director • British • Lives in UK • Born in Sep 1967
Hydraco Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydraco Group Limited
Matthew Benjamin Neville is a mutual person.
Active
Parker Automation Limited
Gary James May and Matthew Benjamin Neville are mutual people.
Active
Cambridgeshire Hydraulics And Pneumatics Limited
Matthew Benjamin Neville is a mutual person.
Active
Hydrastar Limited
Matthew Benjamin Neville is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.04M
Increased by £52.6K (+5%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 2 (+8%)
Total Assets
£4.98M
Increased by £374.15K (+8%)
Total Liabilities
-£1.5M
Increased by £123.14K (+9%)
Net Assets
£3.47M
Increased by £251.01K (+8%)
Debt Ratio (%)
30%
Increased by 0.22% (+1%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 19 Aug 2025
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Full Accounts Submitted
12 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 27 Jun 2024
Gary James May Details Changed
1 Year 2 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 10 Months Ago on 7 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 16 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 27 Jun 2023
Full Accounts Submitted
3 Years Ago on 22 Jul 2022
Confirmation Submitted
3 Years Ago on 4 Jul 2022
Get Credit Report
Discover Parker Hydraulics And Pneumatics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Aug 2025
Confirmation statement made on 27 June 2025 with updates
Submitted on 27 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Sep 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 27 Jun 2024
Director's details changed for Gary James May on 27 June 2024
Submitted on 27 Jun 2024
Registered office address changed from Unit 5 174 Mile Cross Lane Norwich Norfolk NR6 6RY to Ashbourne Estate 172-174 Mile Cross Lane Norwich NR6 6RY on 7 November 2023
Submitted on 7 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 16 Aug 2023
Confirmation statement made on 27 June 2023 with no updates
Submitted on 27 Jun 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Jul 2022
Confirmation statement made on 27 June 2022 with no updates
Submitted on 4 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year