About

Registered Number: 02276456
Date of Incorporation: 12/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 27 Brunel Close, Drayton Fields Industrial Estate, Daventry, NN11 8RB,

 

Kanflu Hydraulics Ltd was registered on 12 July 1988, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Barnes, Christopher Alan, Lawrence, Christopher James, Lawrence, Anthony Edward for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Christopher Alan 26 May 2015 - 1
LAWRENCE, Christopher James 01 January 2017 - 1
LAWRENCE, Anthony Edward 01 April 1995 28 February 2002 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 22 May 2020
PSC02 - N/A 22 May 2020
PSC07 - N/A 22 May 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 20 May 2019
CH03 - Change of particulars for secretary 05 February 2019
AA - Annual Accounts 06 September 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CS01 - N/A 21 May 2018
PSC04 - N/A 18 May 2018
CH01 - Change of particulars for director 18 May 2018
CH03 - Change of particulars for secretary 18 May 2018
CH01 - Change of particulars for director 18 May 2018
CH01 - Change of particulars for director 18 May 2018
CH01 - Change of particulars for director 18 May 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 22 May 2017
CERTNM - Change of name certificate 11 March 2017
AP01 - Appointment of director 10 March 2017
AD01 - Change of registered office address 16 November 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 04 November 2015
RESOLUTIONS - N/A 09 June 2015
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 20 May 2015
SH06 - Notice of cancellation of shares 23 March 2015
SH03 - Return of purchase of own shares 23 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 05 August 2013
SH06 - Notice of cancellation of shares 10 June 2013
SH06 - Notice of cancellation of shares 10 June 2013
SH03 - Return of purchase of own shares 10 June 2013
SH06 - Notice of cancellation of shares 18 September 2012
SH03 - Return of purchase of own shares 18 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 27 July 2012
SH03 - Return of purchase of own shares 10 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 18 May 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 20 September 2010
SH06 - Notice of cancellation of shares 14 July 2010
SH03 - Return of purchase of own shares 14 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 25 September 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 June 2008
169 - Return by a company purchasing its own shares 22 May 2008
363a - Annual Return 05 March 2008
169 - Return by a company purchasing its own shares 12 December 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 12 December 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 17 November 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 17 January 2000
288c - Notice of change of directors or secretaries or in their particulars 30 December 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 21 June 1996
363s - Annual Return 23 February 1996
288 - N/A 15 November 1995
288 - N/A 15 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1995
395 - Particulars of a mortgage or charge 24 July 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 07 February 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 03 February 1993
RESOLUTIONS - N/A 27 October 1992
AA - Annual Accounts 27 October 1992
363b - Annual Return 10 February 1992
AA - Annual Accounts 10 June 1991
363 - Annual Return 10 June 1991
288 - N/A 03 August 1990
363 - Annual Return 03 August 1990
PUC 2 - N/A 05 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1988
CERTNM - Change of name certificate 05 August 1988
288 - N/A 26 July 1988
NEWINC - New incorporation documents 12 July 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.