About

Registered Number: 04714554
Date of Incorporation: 27/03/2003 (21 years ago)
Company Status: Active
Registered Address: 7 Brook Business Park Brookhampton Lane, Kineton, Warwick, Warwickshire, CV35 0JA,

 

Founded in 2003, Christy Hydraulics (Warwick) Ltd has its registered office in Warwick, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the business are listed as Concannon, Brendan Paul, Concannon, Gemma at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONCANNON, Brendan Paul 27 March 2003 - 1
CONCANNON, Gemma 27 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 18 December 2018
PSC04 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
PSC04 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 03 May 2017
AD01 - Change of registered office address 13 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 09 May 2016
CH03 - Change of particulars for secretary 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 18 November 2014
MR01 - N/A 16 October 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 23 November 2012
AP02 - Appointment of corporate director 25 May 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 08 December 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AA - Annual Accounts 10 June 2011
SH01 - Return of Allotment of shares 27 May 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 26 April 2005
287 - Change in situation or address of Registered Office 20 October 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
287 - Change in situation or address of Registered Office 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2014 Outstanding

N/A

Legal assignment 26 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.