About

Registered Number: 05092857
Date of Incorporation: 02/04/2004 (20 years ago)
Company Status: Active
Registered Address: Featherstone Farm Leamington Road, Ryton On Dunsmore, Coventry, CV8 3EL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.