HUGHES ARMSTRONG INDUSTRIES LIMITED

Unit 1a&B, Leyland Business Park Centurion Way Unit 1a&B, Leyland Business Park Centurion Way, Leyland, PR25 3GR, England
StatusACTIVE
Company No.08817126
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

HUGHES ARMSTRONG INDUSTRIES LIMITED is an active private limited company with number 08817126. It was incorporated 10 years, 4 months, 28 days ago, on 17 December 2013. The company address is Unit 1a&B, Leyland Business Park Centurion Way Unit 1a&B, Leyland Business Park Centurion Way, Leyland, PR25 3GR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan David Tyson

Appointment date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Lea

Termination date: 2021-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janice Lea

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Old address: Suite 423 Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE England

New address: Unit 1a&B, Leyland Business Park Centurion Way Farington Leyland PR25 3GR

Change date: 2020-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Janice Lea

Appointment date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Paul Irwin

Cessation date: 2019-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Jan Wouterse

Notification date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Stephen Mountain

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Jonathan Paul Irwin

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-17

Officer name: Mr Alexander Jan Wouterse

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Paul Irwin

Change date: 2019-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Harvey Whittaker

Cessation date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Harvey Whittaker

Termination date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 24 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Harvey Whittaker

Change date: 2018-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2019

Action Date: 24 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Paul Irwin

Notification date: 2018-03-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088171260001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-29

Officer name: Mr Jonathan Paul Irwin

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 24 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-24

Psc name: Lee Harvey Whittaker

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mountain

Appointment date: 2018-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: David Michael Riley

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bernard Franckel

Termination date: 2018-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England

New address: Suite 423 Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE

Change date: 2018-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Janice Lea

Appointment date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Lee Harvey Whittaker

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Wardle

Termination date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-05

Officer name: Mr Jonathan Paul Irwin

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 18 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-18

Psc name: Stephen John William Lord

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-30

Officer name: William Carl Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richard Melling

Termination date: 2017-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Riley

Appointment date: 2017-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John William Lord

Termination date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: Simon Mark Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-17

Officer name: Jane Hicks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Taylor

Appointment date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Hicks

Termination date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

New address: Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ

Old address: Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088171260001

Charge creation date: 2015-10-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-23

Officer name: Mr Peter Richard Melling

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-22

Capital : 2.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Mr Mark Bernard Franckel

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Mr Stephen John William Lord

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Hicks

Appointment date: 2014-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Carl Griffiths

Appointment date: 2014-07-01

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HERNE BAY FISH BAR LTD

68 CANTERBURY ROAD,HERNE BAY,CT6 5SB

Number:09925704
Status:ACTIVE
Category:Private Limited Company

JC GROUP OF COMPANIES LIMITED

UNIT 3G,WITHAM,CM8 3UW

Number:11507030
Status:ACTIVE
Category:Private Limited Company

LETOOY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11538006
Status:ACTIVE
Category:Private Limited Company

MAIJOYI PRIVATE LIMITED

34 CYPRUS ROAD,PORTSMOUTH,PO2 7QA

Number:09492188
Status:ACTIVE
Category:Private Limited Company

MR BLUE FLAMES LIMITED

11 EASTCROFT,SLOUGH,SL2 1HT

Number:10330139
Status:ACTIVE
Category:Private Limited Company

SL027980 LP

SUITE 5017,AYR,KA7 1UB

Number:SL027980
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source