About

Registered Number: 04618575
Date of Incorporation: 16/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 59a Clifton Road, Monton, Manchester, Greater Manchester, M30 9QS

 

J Hughes Welding & Engineering Ltd was established in 2002. We do not know the number of employees at this company. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTRILL, Gary 16 December 2002 - 1
COTTRILL, Susan 07 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
COTTRILL, Susan 16 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AP01 - Appointment of director 07 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 08 September 2015
CH03 - Change of particulars for secretary 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 18 February 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 13 March 2004
363s - Annual Return 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.