John Hughes Haulage Ltd was founded on 02 April 2004 and has its registered office in Coventry. Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, John Francis | 02 April 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Sarah Anne | 02 April 2004 | 02 November 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
MR01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 16 July 2019 | |
CS01 - N/A | 13 June 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 30 January 2019 | |
PSC04 - N/A | 14 November 2018 | |
TM02 - Termination of appointment of secretary | 13 November 2018 | |
CH03 - Change of particulars for secretary | 13 November 2018 | |
PSC04 - N/A | 13 November 2018 | |
PSC07 - N/A | 13 November 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 19 January 2016 | |
SH01 - Return of Allotment of shares | 01 September 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA01 - Change of accounting reference date | 17 February 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AD01 - Change of registered office address | 11 November 2014 | |
AA01 - Change of accounting reference date | 02 October 2014 | |
MR04 - N/A | 23 July 2014 | |
MR04 - N/A | 23 July 2014 | |
MR01 - N/A | 01 July 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 14 April 2011 | |
MG01 - Particulars of a mortgage or charge | 29 January 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 09 April 2010 | |
AD01 - Change of registered office address | 12 January 2010 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 08 April 2008 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 29 August 2007 | |
287 - Change in situation or address of Registered Office | 28 August 2007 | |
363s - Annual Return | 02 May 2007 | |
363s - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 11 October 2006 | |
AA - Annual Accounts | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
288b - Notice of resignation of directors or secretaries | 27 September 2005 | |
288b - Notice of resignation of directors or secretaries | 27 September 2005 | |
363s - Annual Return | 26 September 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 23 June 2004 | |
NEWINC - New incorporation documents | 02 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 February 2020 | Outstanding |
N/A |
A registered charge | 30 June 2014 | Outstanding |
N/A |
Debenture | 26 January 2011 | Fully Satisfied |
N/A |
Debenture | 18 June 2004 | Fully Satisfied |
N/A |