Company Information for ARTHUR HUDSON SITE ENGINEERS LIMITED
SUITES 48-49 AUTUMN PARK BUSINESS CENTRE, DYSART ROAD, GRANTHAM, LINCOLNSHIRE, NG31 7EU,
|
Company Registration Number
06011295
Private Limited Company
Active |
Company Name | |
---|---|
ARTHUR HUDSON SITE ENGINEERS LIMITED | |
Legal Registered Office | |
SUITES 48-49 AUTUMN PARK BUSINESS CENTRE DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7EU Other companies in NG22 | |
Company Number | 06011295 | |
---|---|---|
Company ID Number | 06011295 | |
Date formed | 2006-11-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB895496844 |
Last Datalog update: | 2024-08-05 12:02:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JOHN HUDSON FAIRHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLAN ARTHUR LICKES |
Director | ||
JANE FAIRHURST |
Company Secretary | ||
NICHOLAS JOHN HUDSON FAIRHURST |
Company Secretary | ||
AR CORPORATE SERVICES LIMITED |
Company Secretary | ||
AR NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/07/24 FROM Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES | |
PSC04 | Change of details for Mr Nicholas John Hudson Fairhurst as a person with significant control on 2021-09-09 | |
CH01 | Director's details changed for Mr Nicholas John Hudson Fairhurst on 2021-09-09 | |
PSC04 | Change of details for Mrs Jane Elizabeth Fairhurst as a person with significant control on 2021-09-09 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE FAIRHURST | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN HUDSON FAIRHURST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM C/O P M & G Limited, Chartered Accountants Mainwood Farm Kneesall Newark Nottinghamshire NG22 0AH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas John Hudson Fairhurst on 2014-10-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN ARTHUR LICKES | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANE FAIRHURST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/14 FROM Ossington Chambers 6-8 Castle Gate Newark Notts NG24 1AX | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060112950002 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HUDSON FAIRHURST / 28/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE FAIRHURST / 28/11/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ARTHUR LICKES / 28/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HUDSON FAIRHURST / 28/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED JANE FAIRHURST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS FAIRHURST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08 | |
88(2)R | AD 28/11/06--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | POSITIVE CASHFLOW FINANCE LIMITED | ||
DEBENTURE | Satisfied | ROYAL BANK OF SCOTLAND INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2013-01-31 | £ 4,452 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 19,432 |
Creditors Due Within One Year | 2013-01-31 | £ 263,332 |
Creditors Due Within One Year | 2012-01-31 | £ 230,594 |
Provisions For Liabilities Charges | 2013-01-31 | £ 20,363 |
Provisions For Liabilities Charges | 2012-01-31 | £ 22,637 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTHUR HUDSON SITE ENGINEERS LIMITED
Cash Bank In Hand | 2013-01-31 | £ 11,572 |
---|---|---|
Current Assets | 2013-01-31 | £ 183,896 |
Current Assets | 2012-01-31 | £ 149,951 |
Debtors | 2013-01-31 | £ 171,874 |
Debtors | 2012-01-31 | £ 149,472 |
Shareholder Funds | 2013-01-31 | £ 23,327 |
Shareholder Funds | 2012-01-31 | £ 20,181 |
Tangible Fixed Assets | 2013-01-31 | £ 127,578 |
Tangible Fixed Assets | 2012-01-31 | £ 142,893 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Mansfield District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |