Hughes Sub Surface Engineering Ltd was established in 2006, it's status is listed as "Active". The organisation currently employs 11-20 staff. There are 4 directors listed as Marsh, James Henry John, Hoggan, Michael John, Hughes, Carolyne Ann, Hughes, Ian Phillip for this organisation. Hughes Sub Surface Engineering Ltd is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Ian Phillip | 06 February 2006 | 30 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSH, James Henry John | 03 July 2017 | - | 1 |
HOGGAN, Michael John | 10 August 2016 | 03 July 2017 | 1 |
HUGHES, Carolyne Ann | 06 February 2006 | 10 August 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 20 January 2020 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
AP01 - Appointment of director | 15 October 2019 | |
TM01 - Termination of appointment of director | 04 September 2019 | |
AA - Annual Accounts | 02 July 2019 | |
TM01 - Termination of appointment of director | 19 February 2019 | |
CS01 - N/A | 21 January 2019 | |
MR04 - N/A | 05 December 2018 | |
AD01 - Change of registered office address | 04 December 2018 | |
CH01 - Change of particulars for director | 13 September 2018 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 29 January 2018 | |
CH01 - Change of particulars for director | 14 November 2017 | |
AA - Annual Accounts | 08 August 2017 | |
AP03 - Appointment of secretary | 06 July 2017 | |
TM02 - Termination of appointment of secretary | 05 July 2017 | |
CS01 - N/A | 19 January 2017 | |
MR04 - N/A | 14 December 2016 | |
MR04 - N/A | 14 December 2016 | |
MR04 - N/A | 14 December 2016 | |
AA01 - Change of accounting reference date | 13 December 2016 | |
AP01 - Appointment of director | 07 September 2016 | |
AP01 - Appointment of director | 07 September 2016 | |
AP01 - Appointment of director | 07 September 2016 | |
AD01 - Change of registered office address | 07 September 2016 | |
TM02 - Termination of appointment of secretary | 06 September 2016 | |
AP03 - Appointment of secretary | 01 September 2016 | |
AA - Annual Accounts | 26 August 2016 | |
AUD - Auditor's letter of resignation | 25 May 2016 | |
AR01 - Annual Return | 29 March 2016 | |
MR01 - N/A | 07 December 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 04 March 2015 | |
RESOLUTIONS - N/A | 08 December 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 December 2014 | |
AA - Annual Accounts | 08 December 2014 | |
MR01 - N/A | 03 April 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AUD - Auditor's letter of resignation | 05 January 2014 | |
AUD - Auditor's letter of resignation | 04 January 2014 | |
MR01 - N/A | 22 November 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 15 June 2012 | |
RESOLUTIONS - N/A | 17 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 April 2012 | |
SH01 - Return of Allotment of shares | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 13 April 2012 | |
AR01 - Annual Return | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 20 January 2012 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 24 February 2011 | |
CH01 - Change of particulars for director | 24 February 2011 | |
CH03 - Change of particulars for secretary | 24 February 2011 | |
AA - Annual Accounts | 28 July 2010 | |
AD01 - Change of registered office address | 27 July 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363s - Annual Return | 14 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2007 | |
287 - Change in situation or address of Registered Office | 18 February 2007 | |
RESOLUTIONS - N/A | 15 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
NEWINC - New incorporation documents | 06 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 December 2015 | Fully Satisfied |
N/A |
A registered charge | 02 April 2014 | Fully Satisfied |
N/A |
A registered charge | 15 November 2013 | Fully Satisfied |
N/A |
Debenture | 11 April 2012 | Fully Satisfied |
N/A |
Debenture | 12 January 2012 | Fully Satisfied |
N/A |