About

Registered Number: 03206383
Date of Incorporation: 30/05/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 140 Rayne Road, Braintree, Essex, CM7 2QR,

 

Based in Braintree in Essex, Atom Hydraulics Ltd was setup in 1996, it's status is listed as "Active". The companies directors are listed as Stock, Judith Antionette, Stock, Mark, Stock, Thomas Leonard, Catchpole, Julie, Catchpole, Peter John, Stock, Thomas Leonard at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCK, Judith Antionette 01 December 2006 - 1
STOCK, Mark 01 June 1997 - 1
STOCK, Thomas Leonard 13 January 2016 - 1
CATCHPOLE, Peter John 30 May 1996 16 June 2000 1
STOCK, Thomas Leonard 16 February 2015 15 January 2016 1
Secretary Name Appointed Resigned Total Appointments
CATCHPOLE, Julie 30 May 1996 16 June 2000 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 07 June 2019
PSC05 - N/A 21 May 2019
CH01 - Change of particulars for director 21 May 2019
CH01 - Change of particulars for director 21 May 2019
CH03 - Change of particulars for secretary 21 May 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 17 July 2018
AD01 - Change of registered office address 17 July 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 14 March 2016
AP01 - Appointment of director 15 January 2016
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 30 June 2009
AAMD - Amended Accounts 04 February 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 19 June 2008
395 - Particulars of a mortgage or charge 02 April 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 15 January 2001
288b - Notice of resignation of directors or secretaries 29 June 2000
288c - Notice of change of directors or secretaries or in their particulars 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 25 June 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 10 June 1998
225 - Change of Accounting Reference Date 19 May 1998
288a - Notice of appointment of directors or secretaries 23 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1997
363s - Annual Return 26 June 1997
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
NEWINC - New incorporation documents 30 May 1996

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 19 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.