About

Registered Number: 04912799
Date of Incorporation: 26/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Gwaith Setts Madog Quarry, Manod Road, Blaenau Ffestiniog, Gwynedd, LL41 4AE

 

Established in 2003, Hughes Specialist Transport Ltd has its registered office in Blaenau Ffestiniog, it has a status of "Active". Hughes, Lucille Anne, Hughes, Evan Llywelyn, Hughes, Garry Lee are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Lucille Anne 30 September 2003 - 1
HUGHES, Evan Llywelyn 30 September 2003 15 September 2006 1
HUGHES, Garry Lee 15 September 2006 01 April 2007 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
TM01 - Termination of appointment of director 12 February 2020
CH01 - Change of particulars for director 12 February 2020
PSC07 - N/A 12 February 2020
PSC01 - N/A 12 February 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 12 September 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
363a - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 08 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 19 December 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 07 September 2005
363s - Annual Return 21 September 2004
395 - Particulars of a mortgage or charge 24 February 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
225 - Change of Accounting Reference Date 14 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2003
287 - Change in situation or address of Registered Office 14 December 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.