This company is commonly known as C.f.p. Hydraulic Systems Limited. The company was founded 28 years ago and was given the registration number 03069123. The firm's registered office is in DEWSBURY. You can find them at Challenger House Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, West Yorkshire. This company's SIC code is 28120 - Manufacture of fluid power equipment.
Name | : | C.F.P. HYDRAULIC SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03069123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Challenger House Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, West Yorkshire, WF12 7RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Challenger House, Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, England, WF12 7RF | Secretary | 04 January 2010 | Active |
Challenger House, Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, England, WF12 7RF | Director | 04 January 2011 | Active |
Challenger House, Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, England, WF12 7RF | Director | 04 January 2011 | Active |
6 Wiston Way, Hasland, Chesterfield, S41 0XJ | Secretary | 16 June 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 June 1995 | Active |
6 Wiston Way, Hasland, Chesterfield, S41 0XJ | Director | 16 June 1995 | Active |
6 Wiston Way, Hasland, Chesterfield, S41 0XJ | Director | 16 June 1995 | Active |
Challenger House, Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, England, WF12 7RF | Director | 04 January 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 June 1995 | Active |
Challenger Hydraulics Ltd | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Challenger House, Horace Waller V C Parade, Dewsbury, England, WF12 7RF |
Nature of control | : |
|
Mr Samuel Warwick Pepper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Challenger House, Horace Waller V C Parade, Dewsbury, WF12 7RF |
Nature of control | : |
|
Mr Richard Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Challenger House, Horace Waller V C Parade, Dewsbury, WF12 7RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Change account reference date company current extended. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.