Cheshunt
Waltham Cross
Hertfordshire
EN8 9HS
Secretary Name | Mr Lee Casey |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Castle Street Thetford Norfolk IP24 2DP |
Director Name | Mr Shaharudin Abu Hassan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 15 September 2011(38 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Danny Casey |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Brian David Kivisto |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 July 2022(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Arthur Gowland Casey |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 1993) |
Role | Engineer |
Correspondence Address | 21 Rowley Gardens Cheshunt Waltham Cross Hertfordshire EN8 0SR |
Director Name | Mr Dean Casey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 11 July 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 39 Bullwell Crescent Cheshunt Waltham Cross Hertfordshire EN8 9HG |
Director Name | Mr James Michael Goodson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2011(38 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Stefan Wind |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 2011(38 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Website | cchydrosonics.com |
---|---|
Email address | [email protected] |
Telephone | 01279 418942 |
Telephone region | Bishops Stortford |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Crest Ultrasonics (Malaysia) Sdn Bmd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £792,408 |
Cash | £586,125 |
Current Liabilities | £1,525,181 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
13 October 1992 | Delivered on: 2 November 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details refer to doc M395). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 February 2021 | Accounts for a small company made up to 30 June 2020 (12 pages) |
---|---|
23 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
4 December 2018 | Accounts for a small company made up to 30 June 2018 (10 pages) |
10 August 2018 | Director's details changed for Mr Shaharundin Abu Hassan on 10 August 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
7 March 2018 | Notification of Mike Goodson as a person with significant control on 7 August 2017 (2 pages) |
19 December 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
10 November 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
10 November 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
17 June 2016 | Secretary's details changed for Mr Lee Casey on 15 June 2015 (1 page) |
17 June 2016 | Secretary's details changed for Mr Lee Casey on 15 June 2015 (1 page) |
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 December 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
24 December 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
25 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
22 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
22 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 May 2014 | Director's details changed for Mr Michael James Goodson on 1 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Michael James Goodson on 1 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Michael James Goodson on 1 April 2014 (2 pages) |
7 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
28 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
16 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
20 September 2011 | Appointment of Mr Michael James Goodson as a director (2 pages) |
20 September 2011 | Appointment of Mr Stefan Wind as a director (2 pages) |
20 September 2011 | Appointment of Mr Stefan Wind as a director (2 pages) |
20 September 2011 | Appointment of Mr Michael James Goodson as a director (2 pages) |
19 September 2011 | Appointment of Mr Shaharudin Hassan as a director (2 pages) |
19 September 2011 | Appointment of Mr Shaharudin Hassan as a director (2 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 30 June 2010 (9 pages) |
4 October 2010 | Accounts for a small company made up to 30 June 2010 (9 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Dean Casey on 12 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Dean Casey on 12 June 2010 (2 pages) |
19 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
19 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
15 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
15 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
17 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
18 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
26 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: taylors piece 9-11 stortford road great dunmow essex CM6 1DA (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: taylors piece 9-11 stortford road great dunmow essex CM6 1DA (1 page) |
26 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
23 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 147A high street waltham cross herts EN8 7LN (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 147A high street waltham cross herts EN8 7LN (1 page) |
8 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
14 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
6 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
7 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
7 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
7 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
10 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
10 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
7 September 2001 | Return made up to 12/06/01; full list of members (6 pages) |
7 September 2001 | Return made up to 12/06/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
2 March 2000 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
2 March 2000 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
9 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
24 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 August 1998 | Return made up to 12/06/98; no change of members (4 pages) |
13 August 1998 | Return made up to 12/06/98; no change of members (4 pages) |
16 December 1997 | Company name changed C. & C. fabrications LIMITED\certificate issued on 17/12/97 (2 pages) |
16 December 1997 | Company name changed C. & C. fabrications LIMITED\certificate issued on 17/12/97 (2 pages) |
11 August 1997 | Return made up to 12/06/97; full list of members (6 pages) |
11 August 1997 | Return made up to 12/06/97; full list of members (6 pages) |
29 May 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
29 May 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
9 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
9 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
19 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
18 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
29 June 1995 | Return made up to 12/06/95; no change of members (6 pages) |
29 June 1995 | Return made up to 12/06/95; no change of members (6 pages) |
17 April 1973 | Incorporation (12 pages) |
17 April 1973 | Incorporation (12 pages) |