-
ARTHUR HUDSON SITE ENGINEERS LIMITED - Suite 45, Autumn Park, Dysart Road, Grantham, United Kingdom
Company Information
- Company registration number
- 06011295
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 45
- Autumn Park
- Dysart Road
- Grantham
- Lincolnshire
- NG31 7EU
- United Kingdom Suite 45, Autumn Park, Dysart Road, Grantham, Lincolnshire, NG31 7EU, United Kingdom UK
Management
- Managing Directors
- FAIRHURST, Nicholas John Hudson
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-28
- Age Of Company 2006-11-28 17 years
- SIC/NACE
- 24520
Ownership
- Beneficial Owners
- Mrs Jane Fairhurst
- Mr Nicholas John Hudson Fairhurst
- Mrs Jane Elizabeth Fairhurst
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-10-31
- Last Date: 2019-01-31
- Last Return Made Up To:
- 2012-11-28
- Annual Return
- Due Date: 2020-11-22
- Last Date: 2019-11-08
-
ARTHUR HUDSON SITE ENGINEERS LIMITED Company Description
- ARTHUR HUDSON SITE ENGINEERS LIMITED is a ltd registered in United Kingdom with the Company reg no 06011295. Its current trading status is "live". It was registered 2006-11-28. It has declared SIC or NACE codes as "24520". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-11-28.It can be contacted at Suite 45 .
Get ARTHUR HUDSON SITE ENGINEERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Arthur Hudson Site Engineers Limited - Suite 45, Autumn Park, Dysart Road, Grantham, United Kingdom
- 2006-11-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ARTHUR HUDSON SITE ENGINEERS 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 2019
-
confirmation-statement-with-updates (2019-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-17) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-09) - AA
-
confirmation-statement-with-updates (2018-11-08) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-16) - CS01
-
notification-of-a-person-with-significant-control (2017-11-15) - PSC01
-
mortgage-satisfy-charge-full (2017-08-03) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-20) - AD01
-
accounts-with-accounts-type-micro-entity (2017-06-07) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-31) - AR01
-
change-person-director-company-with-change-date (2014-12-31) - CH01
-
termination-director-company-with-name-termination-date (2014-11-21) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-11-14) - AA
-
termination-secretary-company-with-name (2014-04-04) - TM02
-
change-registered-office-address-company-with-date-old-address (2014-04-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-24) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-30) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-11) - AR01
-
change-person-director-company-with-change-date (2011-02-11) - CH01
-
change-person-secretary-company-with-change-date (2011-02-11) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-31) - AR01
-
change-person-director-company-with-change-date (2010-01-29) - CH01
-
legacy (2010-01-05) - MG01
-
appoint-person-secretary-company-with-name (2010-01-04) - AP03
-
termination-secretary-company-with-name (2010-01-04) - TM02
keyboard_arrow_right 2009
-
legacy (2009-02-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-08-18) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-09-22) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-04) - 225
-
legacy (2007-01-26) - 88(2)R
-
legacy (2007-01-06) - 288b
-
legacy (2007-01-06) - 288a
-
legacy (2007-01-06) - 287
keyboard_arrow_right 2006
-
incorporation-company (2006-11-28) - NEWINC