BRITISH FLUID POWER ASSOCIATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10- Legal registered address
- Cheriton House Cromwell Park Chipping Norton Oxfordshire OX7 5SR Copied!
Latest financial results as of 2 August 2025- Cash in bank
- £682.19k
- Current assets
- £750.42k
- Fixed assets
- £171.36k
- Current creditors
- £121.73k
- Shareholders funds
- £744.68k
View full financial accounts- Cash in bank
- £682.19k
- Current assets
- £750.42k
- Fixed assets
- £171.36k
- Current creditors
- £121.73k
- Shareholders funds
- £744.68k
Current company directors
ABBOTT, Michael
BESWICK, George
BUCHANAN, Robert James
BURROWS, Adam
BUTCHER, Christopher Dennis
BUXTON, Christopher Frederick
CARDEW, Stephen Robert
COLE, Sebastian Neal Foss
CURR, Christopher John
DICKENS, ANDREW ALAN
DUNLOP, Paul John
ELDRIDGE, Martin Peter
FARMER, John Antony
FARNHAM, Adrian Charles
FARQUHARSON, David James
GALLEY, Rebecca Mary
GLOVER, John Francis
GUNTER, Stefan Karl
HAMLETT, Christopher Jeffrey
HELLER, Gregg Donald
KERFOOT, Paul Nigel
KHEDEKAR, Swapnil Dilip
KINGSBURY, MARTIN PAUL
MAULKINSON, Richard Eyre
MEAKIN, Darren James
MOONEY, Kevin John
NEWNHAM, Paul Stuart
O'CARROLL, KEVIN PATRICK
PITTWOOD, Nicholas Shawn
PYKE, Trevor Douglas
REECE, Michael Ian
ROWBOTTOM, Peter Leonard
SAUNDERS, Emmanuel
STARKEY, Jonathan Michael
TAMES, Ian Joseph
WEST, Nicolas Mark
WHITEFORD, Andrew Wallace
WOODLEY, Robert Alan
WRIGHT, Adam Lewis
View full details of company directors- Company number
- 00823988 Copied!
- Company type
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 September 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 1 June 2025
Next statement due by 15 June 2026
Nature of business (SIC)
82990 - Other business support service activities not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
ASSOCIATION OF HYDRAULIC EQUIPMENT MANUFACTURERS LIMITED(THE) | 2 September 1986 |
Latest company documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
28/05/2528 May 2025 | Appointment of Mr David James Farquharson as a director on 2025-05-13 |
28/05/2528 May 2025 | Appointment of Mr Adam Lewis Wright as a director on 2025-05-13 |
28/05/2528 May 2025 | Appointment of Mr Trevor Douglas Pyke as a director on 2025-05-13 |
27/05/2527 May 2025 | Appointment of Mr Sebastian Neal Foss Cole as a director on 2025-05-13 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company