About

Registered Number: 05699029
Date of Incorporation: 06/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Fisher House, PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.