Parker Hannifin Manufacturing Limited

General information

Name:

Parker Hannifin Manufacturing Ltd

Office Address:

2nd Floor Suite 2A, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead

Number: 04806503

Incorporation date: 2003-06-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Parker Hannifin Manufacturing Limited, a Private Limited Company, with headquarters in 2nd Floor Suite 2A, Breakspear Park, Breakspear Way, Hemel Hempstead. It's postal code is HP2 4TZ. This firm has been prospering 21 years in this business. The firm's registration number is 04806503. This company has operated under three previous names. The very first official name, Parker Hannifin (2003) PLC, was changed on 2003-07-02 to Parker Hannifin. The current name, in use since 2011, is Parker Hannifin Manufacturing Limited. This enterprise's Standard Industrial Classification Code is 28120 which means Manufacture of fluid power equipment. Thu, 30th Jun 2022 is the last time when the company accounts were reported.

Parker Hannifin Manufacturing Ltd is a medium-sized vehicle operator with the licence number OB1066245. The firm has four transport operating centres in the country. In their subsidiary in Boldon Colliery on Burford Way, 3 machines are available. The centre in Chester Le Street on Birtley has 3 machines, and the centre in Durham on Greencroft Industrial Park is equipped with 3 machines. They are equipped with 12 vehicles.

As found in the company's directors directory, since 2022 there have been eight directors including: Laurent P., Nigel B. and Jonathan G.. Moreover, the director's tasks are constantly backed by a secretary - Graham E., who was selected by the business 10 years ago.

  • Previous company's names
  • Parker Hannifin Manufacturing Limited 2011-07-01
  • Parker Hannifin Limited 2003-07-02
  • Parker Hannifin (2003) Plc 2003-06-20

Company staff

Laurent P.

Role: Director

Appointed: 19 July 2022

Latest update: 7 February 2024

Nigel B.

Role: Director

Appointed: 19 July 2022

Latest update: 7 February 2024

Jonathan G.

Role: Director

Appointed: 18 December 2021

Latest update: 7 February 2024

Nicholas B.

Role: Director

Appointed: 01 December 2021

Latest update: 7 February 2024

Kris H.

Role: Director

Appointed: 13 December 2018

Latest update: 7 February 2024

Graham B.

Role: Director

Appointed: 24 September 2018

Latest update: 7 February 2024

Graham E.

Role: Secretary

Appointed: 08 September 2014

Latest update: 7 February 2024

James E.

Role: Director

Appointed: 28 November 2011

Latest update: 7 February 2024

Graham E.

Role: Director

Appointed: 06 April 2008

Latest update: 7 February 2024

People with significant control

The companies that control this firm are: Parker Hannifin (Gb) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hemel Hempstead at Suite 2A, Breakspear Park, Breakspear Way, HP2 4TZ, Hertfordshire and was registered as a PSC under the registration number 425892.

Parker Hannifin (Gb) Limited
Address: 2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 425892
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023

Company Vehicle Operator Data

Unit 13

Address

Burford Way , Boldon Business Park

City

Boldon Colliery

Postal code

NE35 9PZ

No. of Vehicles

3

Durham Road

Address

Birtley

City

Chester Le Street

Postal code

DH3 2SF

No. of Vehicles

3

Units 6 And 9

Address

Greencroft Industrial Park , Stanley

City

Durham

Postal code

DH9 7YB

No. of Vehicles

3

Dukesway

Address

Team Valley Trading Estate

City

Gateshead

Postal code

NE11 0PZ

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Full accounts data made up to June 30, 2022 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (40 pages)

Search other companies

Services (by SIC Code)

  • 28120 : Manufacture of fluid power equipment
20
Company Age

Closest Companies - by postcode