About

Registered Number: 04613317
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Plot 2 Zone 5 Rushock Trading Estate, Rushock, Droitwich, Worcestershire, WR9 0NR,

 

Having been setup in 2002, Fairway Hydraulics Ltd have registered office in Worcestershire, it's status at Companies House is "Active". There are 4 directors listed for the business at Companies House. There are currently 11-20 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANG, Clare Samantha 10 December 2002 - 1
CHANG, Michael Leonard 19 March 2014 - 1
DOWDESWELL, Peter Frederick 10 December 2002 - 1
DOWDESWELL, Robert William 10 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 17 June 2019
PSC07 - N/A 06 December 2018
CS01 - N/A 06 December 2018
PSC05 - N/A 11 October 2018
AD01 - Change of registered office address 10 October 2018
MR01 - N/A 10 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 07 December 2017
PSC02 - N/A 07 December 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 07 December 2016
CH01 - Change of particulars for director 27 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 20 March 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 08 January 2013
SH01 - Return of Allotment of shares 25 October 2012
SH01 - Return of Allotment of shares 25 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 15 May 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.