-
HUGHES ARMSTRONG INDUSTRIES LIMITED - Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, Cheshire, United Kingdom
Company Information
- Company registration number
- 08817126
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 423 Chadwick House Warrington Road
- Birchwood
- Warrington
- Cheshire
- WA3 6AE
- England Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England UK
Management
- Managing Directors
- LEA, Janice
- WOUTERSE, Alexander Jan
- Company secretaries
- LEA, Janice
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-17
- Age Of Company 2013-12-17 10 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- -
- -
- Mr Alexander Jan Wouterse
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-06-30
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2020-09-12
- Last Date: 2019-08-29
-
HUGHES ARMSTRONG INDUSTRIES LIMITED Company Description
- HUGHES ARMSTRONG INDUSTRIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08817126. Its current trading status is "live". It was registered 2013-12-17. It has declared SIC or NACE codes as "70229". It has 2 directors and 1 secretary.It can be contacted at Suite 423 Chadwick House Warrington Road .
Get HUGHES ARMSTRONG INDUSTRIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hughes Armstrong Industries Limited - Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, Cheshire, United Kingdom
- 2013-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HUGHES ARMSTRONG INDUSTRIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
appoint-person-director-company-with-name-date (2020-06-14) - AP01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-02-26) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
-
notification-of-a-person-with-significant-control (2019-04-23) - PSC01
-
change-to-a-person-with-significant-control (2019-04-23) - PSC04
-
termination-director-company-with-name-termination-date (2019-04-25) - TM01
-
cessation-of-a-person-with-significant-control (2019-07-16) - PSC07
-
change-to-a-person-with-significant-control (2019-07-16) - PSC04
-
mortgage-satisfy-charge-full (2019-04-23) - MR04
-
appoint-person-director-company-with-name-date (2019-07-30) - AP01
-
confirmation-statement-with-updates (2019-07-17) - CS01
-
cessation-of-a-person-with-significant-control (2019-08-29) - PSC07
-
notification-of-a-person-with-significant-control (2019-08-29) - PSC01
-
confirmation-statement-with-updates (2019-08-29) - CS01
-
termination-director-company-with-name-termination-date (2019-07-30) - TM01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-08-29) - PSC01
-
appoint-person-director-company-with-name-date (2018-07-09) - AP01
-
termination-director-company-with-name-termination-date (2018-05-29) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-18) - AD01
-
appoint-person-secretary-company-with-name-date (2018-04-17) - AP03
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
appoint-person-director-company-with-name-date (2018-03-23) - AP01
-
termination-director-company-with-name-termination-date (2018-03-21) - TM01
-
confirmation-statement-with-updates (2018-07-09) - CS01
-
appoint-person-director-company-with-name-date (2018-02-19) - AP01
-
cessation-of-a-person-with-significant-control (2018-01-11) - PSC07
-
termination-director-company-with-name-termination-date (2018-01-11) - TM01
-
confirmation-statement-with-no-updates (2018-01-16) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-29) - AP01
-
termination-director-company-with-name-termination-date (2017-11-29) - TM01
-
termination-secretary-company-with-name-termination-date (2017-11-29) - TM02
-
accounts-with-accounts-type-total-exemption-small (2017-04-07) - AA
-
confirmation-statement-with-updates (2017-01-09) - CS01
-
appoint-person-director-company-with-name-date (2017-01-06) - AP01
-
termination-director-company-with-name-termination-date (2017-01-06) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-15) - AD01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-17) - MR01
-
change-account-reference-date-company-previous-shortened (2015-09-01) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-20) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-07) - AP01
-
capital-allotment-shares (2014-09-25) - SH01
-
appoint-person-director-company-with-name-date (2014-09-22) - AP01
-
appoint-person-director-company-with-name-date (2014-09-18) - AP01
-
appoint-person-director-company-with-name-date (2014-07-31) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-17) - NEWINC