About

Registered Number: 04887776
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 20 Edison Road, St Ives, Huntingdon, Cambs, PE27 3LF

 

Founded in 2003, Burley Hydraulics (Cambridgeshire) Ltd have registered office in Cambs, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Wesley, Louise, Wesley, Stuart for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESLEY, Stuart 04 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WESLEY, Louise 04 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 17 September 2019
MR01 - N/A 03 June 2019
MR01 - N/A 03 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 24 February 2016
MR04 - N/A 24 February 2016
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 11 March 2015
MR01 - N/A 28 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 26 September 2012
MG01 - Particulars of a mortgage or charge 05 March 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 17 October 2007
AAMD - Amended Accounts 19 July 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 13 October 2004
225 - Change of Accounting Reference Date 08 July 2004
287 - Change in situation or address of Registered Office 17 November 2003
287 - Change in situation or address of Registered Office 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2019 Outstanding

N/A

A registered charge 21 May 2019 Outstanding

N/A

A registered charge 20 June 2014 Outstanding

N/A

Debenture 29 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.