CENTRAL ENGINEERING & HYDRAULIC SERVICES LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR2 5EE

Company number 02800014
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address BROOK WORKS, 174 BROMYARD ROAD, WORCESTER, WR2 5EE
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c., 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr Leslie Alan Jenkins on 21 March 2017; Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CENTRAL ENGINEERING & HYDRAULIC SERVICES LIMITED are www.centralengineeringhydraulicservices.co.uk, and www.central-engineering-hydraulic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Central Engineering Hydraulic Services Limited is a Private Limited Company. The company registration number is 02800014. Central Engineering Hydraulic Services Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of Central Engineering Hydraulic Services Limited is Brook Works 174 Bromyard Road Worcester Wr2 5ee. . BARNEY, Maxine Dawn is a Secretary of the company. HUGHES, Matthew Jonathan is a Director of the company. JENKINS, Leslie Alan is a Director of the company. PARKES, Christopher Phillip is a Director of the company. WILSON, Damien is a Director of the company. Secretary JENKINS, Leslie Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
BARNEY, Maxine Dawn
Appointed Date: 19 September 2011

Director
HUGHES, Matthew Jonathan
Appointed Date: 01 April 2015
37 years old

Director
JENKINS, Leslie Alan
Appointed Date: 16 March 1993
61 years old

Director
PARKES, Christopher Phillip
Appointed Date: 16 March 1993
67 years old

Director
WILSON, Damien
Appointed Date: 16 October 2008
51 years old

Resigned Directors

Secretary
JENKINS, Leslie Alan
Resigned: 19 September 2011
Appointed Date: 16 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Persons With Significant Control

Mr Leslie Alan Jenkins
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Phillip Parkes
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL ENGINEERING & HYDRAULIC SERVICES LIMITED Events

21 Mar 2017
Director's details changed for Mr Leslie Alan Jenkins on 21 March 2017
21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

26 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 72 more events
15 Feb 1994
Particulars of mortgage/charge

16 Jan 1994
Registered office changed on 16/01/94 from: unit 6 weir lane ind. Estate bromwich rd. Worcester worcs. WR2 4AY.

09 Jun 1993
Accounting reference date notified as 30/04

22 Mar 1993
Secretary resigned

16 Mar 1993
Incorporation

CENTRAL ENGINEERING & HYDRAULIC SERVICES LIMITED Charges

31 October 2013
Charge code 0280 0014 0016
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Susan Parkes as Trustee of Central Engineering Retirement Benefits Scheme Christopher Parkes as Trustee of Central Engineering Retirement Benefits Scheme Leslie Jenkins as Trustee of Central Engineering Retirement Benefits Scheme Morgan Lloyd Trustees Limited as Trustee of Central Engineering Retirement Benefits Scheme
Description: First fixed charge over company trademark and domain name…
13 March 2013
Floating charge (all assets)
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
12 December 2011
Deed of charge for secured loan
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Trustees of Central Engineering Retirement Benefits Scheme
Description: First fixed charge over domain names www.cehsltd.co.UK.
24 December 2010
Deed of charge for secured loan
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Trustees of Central Engineering Retirement Scheme
Description: First fixed charge over domain names; www.cehsltd.co.UK.
20 October 2010
Legal assignment
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 July 2009
Deed of charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Trustees of the Central Engineering
Description: All the company's right title and interest in and to the…
16 July 2008
Deed of charge for secured loan
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Leslie Alan Jenkins, Leanne Jenkins, Christopher Phillip Parkes, Susan Mary Parkes and Morgan Lloyd Trustees Limited as Trustees of the Central Engineering Retirement Benefits Scheme
Description: Intellectual property in the form of the trading name of…
11 October 2006
Fixed charge on purchased debts which fail to vest
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
5 April 2006
Floating charge
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Christopher Parkes and Susan Parkes and Leslie Jenkins and Leanne Jenkins
Description: By way of floating charge the undertaking of the company…
22 February 2005
Debenture
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2003
All assets debenture
Delivered: 17 December 2003
Status: Satisfied on 29 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 May 2002
All assets debenture
Delivered: 25 May 2002
Status: Satisfied on 29 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
6 October 2000
Share pledge
Delivered: 19 October 2000
Status: Satisfied on 29 April 2008
Persons entitled: Michael Ivor Ford Jacqueline Elizabeth Trustees of the M Fowler Trusttrustees of the Fowler Trust
Description: As defined in the share pledge the certificate or…
6 October 2000
Share pledge
Delivered: 19 October 2000
Status: Satisfied on 3 July 2008
Persons entitled: Michael Ivor Ford Jacqueline Elizabeth Trustees of the M Fowler Trusttrustees of the Fowler Trust
Description: As defined in the share pledge the certificate or…
6 October 2000
Debenture
Delivered: 19 October 2000
Status: Satisfied on 29 April 2008
Persons entitled: Michael Ivor Ford Jacqueline Elizabeth Trustees of the M Fowler Trusttrustees of the Fowler Trust
Description: Fixed and floating charges over the undertaking and all…
7 February 1994
Single debenture
Delivered: 15 February 1994
Status: Satisfied on 3 October 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…