PRECISION HYDRAULIC CYLINDERS (UK) LIMITED
NORTHUMBERLAND CROSSCO (647) LIMITED

Hellopages » Northumberland » Northumberland » NE23 8AE

Company number 04304337
Status Active
Incorporation Date 15 October 2001
Company Type Private Limited Company
Address BASSINGTON INDUSTRIAL ESTATE, CRAMLINGTON, NORTHUMBERLAND, NE23 8AE
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 1,400,001 . The most likely internet sites of PRECISION HYDRAULIC CYLINDERS (UK) LIMITED are www.precisionhydrauliccylindersuk.co.uk, and www.precision-hydraulic-cylinders-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Newcastle Rail Station is 8.5 miles; to Metrocentre Rail Station is 9.4 miles; to Blaydon Rail Station is 9.5 miles; to Dunston Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precision Hydraulic Cylinders Uk Limited is a Private Limited Company. The company registration number is 04304337. Precision Hydraulic Cylinders Uk Limited has been working since 15 October 2001. The present status of the company is Active. The registered address of Precision Hydraulic Cylinders Uk Limited is Bassington Industrial Estate Cramlington Northumberland Ne23 8ae. . MACDONALD, Gordon is a Secretary of the company. BARCLAY, Christopher Scott is a Director of the company. MACDONALD, Gordon is a Director of the company. Secretary SCOTT, Robert William has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. Director SCOTT, Robert William has been resigned. Director TOWNSEND, David has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
MACDONALD, Gordon
Appointed Date: 24 October 2014

Director
BARCLAY, Christopher Scott
Appointed Date: 16 October 2001
67 years old

Director
MACDONALD, Gordon
Appointed Date: 24 October 2014
58 years old

Resigned Directors

Secretary
SCOTT, Robert William
Resigned: 24 October 2014
Appointed Date: 16 October 2001

Nominee Secretary
DICKINSON DEES
Resigned: 16 October 2001
Appointed Date: 15 October 2001

Nominee Director
CARE, Timothy James
Resigned: 16 October 2001
Appointed Date: 15 October 2001
64 years old

Director
SCOTT, Robert William
Resigned: 24 October 2014
Appointed Date: 16 October 2001
78 years old

Director
TOWNSEND, David
Resigned: 24 October 2014
Appointed Date: 16 October 2001
68 years old

PRECISION HYDRAULIC CYLINDERS (UK) LIMITED Events

18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
16 Aug 2016
Full accounts made up to 31 January 2016
21 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,400,001

20 Oct 2015
Director's details changed for Christopher Scott Barclay on 15 October 2015
07 May 2015
Full accounts made up to 31 January 2015
...
... and 55 more events
25 Oct 2001
Director resigned
25 Oct 2001
Secretary resigned
25 Oct 2001
Accounting reference date extended from 31/10/02 to 31/01/03
22 Oct 2001
Company name changed crossco (647) LIMITED\certificate issued on 22/10/01
15 Oct 2001
Incorporation

PRECISION HYDRAULIC CYLINDERS (UK) LIMITED Charges

5 February 2014
Charge code 0430 4337 0004
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
1 June 2004
Legal charge
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at bassington industrial estate bassington lane…
15 August 2002
All assets debenture
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2002
Debenture containing fixed and floating charges
Delivered: 6 February 2002
Status: Satisfied on 17 February 2004
Persons entitled: Cascade (UK) Limited
Description: Freehold land at bassington industrial estate cramlington…