CAMBRIDGESHIRE HYDRAULICS AND PNEUMATICS LIMITED
CAMBRIDGESHIRE CAMBRIDGESHIRE HYDRAULICS LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5EE

Company number 01833870
Status Active
Incorporation Date 18 July 1984
Company Type Private Limited Company
Address 97 MERESIDE, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5EE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Matthew Benjamin Neville on 17 May 2016. The most likely internet sites of CAMBRIDGESHIRE HYDRAULICS AND PNEUMATICS LIMITED are www.cambridgeshirehydraulicsandpneumatics.co.uk, and www.cambridgeshire-hydraulics-and-pneumatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Cambridgeshire Hydraulics and Pneumatics Limited is a Private Limited Company. The company registration number is 01833870. Cambridgeshire Hydraulics and Pneumatics Limited has been working since 18 July 1984. The present status of the company is Active. The registered address of Cambridgeshire Hydraulics and Pneumatics Limited is 97 Mereside Soham Ely Cambridgeshire Cb7 5ee. . NEVILLE, Matthew Benjamin is a Secretary of the company. NEVILLE, Matthew Benjamin is a Director of the company. PETTITT, Ivan is a Director of the company. PRIOR, Graham Richard is a Director of the company. Secretary BETTS, Trevor has been resigned. Secretary JORDAN, Jennifer has been resigned. Director BETTS, Trevor has been resigned. Director CATE, Derek has been resigned. Director FISH, Brian has been resigned. Director JORDAN, Jennifer has been resigned. Director PRIOR, May Joan has been resigned. Director WILLIMOTT, David John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
NEVILLE, Matthew Benjamin
Appointed Date: 18 March 2013

Director
NEVILLE, Matthew Benjamin
Appointed Date: 01 April 2003
54 years old

Director
PETTITT, Ivan

68 years old

Director
PRIOR, Graham Richard
Appointed Date: 01 September 1995
74 years old

Resigned Directors

Secretary
BETTS, Trevor
Resigned: 01 April 2003

Secretary
JORDAN, Jennifer
Resigned: 18 March 2013
Appointed Date: 01 April 2003

Director
BETTS, Trevor
Resigned: 01 April 2003
74 years old

Director
CATE, Derek
Resigned: 12 October 1992
86 years old

Director
FISH, Brian
Resigned: 31 March 1993
95 years old

Director
JORDAN, Jennifer
Resigned: 18 March 2013
Appointed Date: 01 April 2003
81 years old

Director
PRIOR, May Joan
Resigned: 01 December 1997
Appointed Date: 01 September 1995
72 years old

Director
WILLIMOTT, David John
Resigned: 01 April 2003
70 years old

CAMBRIDGESHIRE HYDRAULICS AND PNEUMATICS LIMITED Events

27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000

26 May 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Director's details changed for Mr Matthew Benjamin Neville on 17 May 2016
18 May 2016
Secretary's details changed for Mr Matthew Benjamin Neville on 17 May 2016
05 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000

...
... and 88 more events
15 Aug 1988
Particulars of mortgage/charge

15 Oct 1987
Return made up to 31/08/87; full list of members

15 Oct 1987
Accounts for a small company made up to 31 March 1987

20 Nov 1986
Return made up to 10/10/86; full list of members

10 Nov 1986
Accounts for a small company made up to 31 March 1986

CAMBRIDGESHIRE HYDRAULICS AND PNEUMATICS LIMITED Charges

27 November 2014
Charge code 0183 3870 0005
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 November 1996
Legal charge
Delivered: 12 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-4 mereside soham cambridgeshire title no. CB128720.
4 July 1995
Debenture
Delivered: 10 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
2 April 1991
Guarantee & debenture
Delivered: 10 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1988
Legal charge
Delivered: 15 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1/4, nearside, soham, cambridgeshire.