About

Registered Number: 05445005
Date of Incorporation: 06/05/2005 (19 years ago)
Company Status: Active
Registered Address: 4 Beckside The Green, Millom, Cumbria, LA18 5HL,

 

Based in Millom, Mike Huddleston Motor Engineers Ltd was established in 2005. We don't currently know the number of employees at Mike Huddleston Motor Engineers Ltd. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDDLESTON, Michael John 06 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HUDDLESTON, Sharron Anne 06 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 30 March 2017
CH01 - Change of particulars for director 01 March 2017
AD01 - Change of registered office address 01 March 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 20 May 2013
SH01 - Return of Allotment of shares 06 February 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
287 - Change in situation or address of Registered Office 25 May 2005
225 - Change of Accounting Reference Date 25 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.