Established in 1991, A5 Hydraulics Ltd has its registered office in County Durham, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 6 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAYNOR, Gerard Roland Furrand | 24 September 1991 | - | 1 |
KITCHING, Nicholas | 24 September 1991 | - | 1 |
BRISCHUK, Linda | 03 March 1995 | 02 April 2012 | 1 |
HIRD, Christopher James | 24 September 1991 | 01 December 1994 | 1 |
KITCHING, William | 24 September 1991 | 07 October 2016 | 1 |
MCCUE, Douglas Melvyn | 30 August 1991 | 25 July 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 May 2020 | |
CS01 - N/A | 09 May 2020 | |
MA - Memorandum and Articles | 09 March 2020 | |
RESOLUTIONS - N/A | 28 February 2020 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 30 April 2019 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 09 May 2017 | |
TM01 - Termination of appointment of director | 04 May 2017 | |
AA - Annual Accounts | 02 May 2017 | |
AA - Annual Accounts | 07 May 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AR01 - Annual Return | 26 April 2012 | |
SH06 - Notice of cancellation of shares | 24 April 2012 | |
SH03 - Return of purchase of own shares | 24 April 2012 | |
AA - Annual Accounts | 18 April 2012 | |
TM01 - Termination of appointment of director | 03 April 2012 | |
TM02 - Termination of appointment of secretary | 03 April 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 01 September 2010 | |
AA - Annual Accounts | 11 February 2010 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH03 - Change of particulars for secretary | 16 October 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363a - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 27 April 2006 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 27 February 2004 | |
363s - Annual Return | 24 September 2003 | |
AA - Annual Accounts | 07 January 2003 | |
363s - Annual Return | 11 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2002 | |
AA - Annual Accounts | 18 April 2002 | |
363s - Annual Return | 12 September 2001 | |
AA - Annual Accounts | 20 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2001 | |
363s - Annual Return | 01 September 2000 | |
AA - Annual Accounts | 12 May 2000 | |
363s - Annual Return | 20 August 1999 | |
395 - Particulars of a mortgage or charge | 25 January 1999 | |
AA - Annual Accounts | 11 December 1998 | |
363s - Annual Return | 01 September 1998 | |
AA - Annual Accounts | 16 December 1997 | |
363s - Annual Return | 29 August 1997 | |
AA - Annual Accounts | 04 March 1997 | |
363s - Annual Return | 26 September 1996 | |
AA - Annual Accounts | 19 February 1996 | |
363s - Annual Return | 28 September 1995 | |
288 - N/A | 17 March 1995 | |
AA - Annual Accounts | 15 January 1995 | |
288 - N/A | 11 December 1994 | |
363s - Annual Return | 04 September 1994 | |
AA - Annual Accounts | 08 February 1994 | |
363s - Annual Return | 27 September 1993 | |
AA - Annual Accounts | 19 July 1993 | |
288 - N/A | 13 October 1992 | |
288 - N/A | 13 October 1992 | |
288 - N/A | 13 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1992 | |
288 - N/A | 02 October 1992 | |
363s - Annual Return | 30 September 1992 | |
395 - Particulars of a mortgage or charge | 03 July 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 October 1991 | |
288 - N/A | 17 September 1991 | |
288 - N/A | 06 September 1991 | |
287 - Change in situation or address of Registered Office | 06 September 1991 | |
NEWINC - New incorporation documents | 30 August 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 15 January 1999 | Outstanding |
N/A |
Mortgage debenture | 30 June 1992 | Outstanding |
N/A |