Hughes Sub Surface Engineering Limited

DataGardener
hughes sub surface engineering limited
live
Unknown

Hughes Sub Surface Engineering Limited

05699029Private Limited With Share Capital

Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, LA141HR
Incorporated

06/02/2006

Company Age

20 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Hughes Sub Surface Engineering Limited (05699029) is a private limited with share capital incorporated on 06/02/2006 (20 years old) and registered in cumbria, LA141HR. The company operates under SIC code 82990 and is classified as Unknown.

Hughes sub surface engineering limited is a business supplies and equipment company based out of fisher house michaelson road, barrow in furness, united kingdom.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 06/02/2006
LA141HR

Financial Overview

Total Assets

£2

Liabilities

£0

Net Assets

£2

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

96
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2016
Auditors Resignation Company
Category:Auditors
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:08-12-2014
Resolution
Category:Resolution
Date:08-12-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:08-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2014
Auditors Resignation Company
Category:Auditors
Date:05-01-2014
Auditors Resignation Company
Category:Auditors
Date:04-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2012
Resolution
Category:Resolution
Date:17-04-2012
Legacy
Category:Mortgage
Date:17-04-2012
Capital Allotment Shares
Category:Capital
Date:17-04-2012
Legacy
Category:Mortgage
Date:13-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Legacy
Category:Mortgage
Date:20-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:24-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Annual Return
Date:13-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2009
Legacy
Category:Annual Return
Date:14-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2007
Legacy
Category:Annual Return
Date:14-04-2007
Legacy
Category:Capital
Date:27-02-2007
Legacy
Category:Address
Date:18-02-2007
Resolution
Category:Resolution
Date:15-02-2006
Legacy
Category:Officers
Date:09-02-2006
Incorporation Company
Category:Incorporation
Date:06-02-2006

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2026
Filing Date12/06/2025
Latest Accounts31/12/2024

Trading Addresses

Marine House, 40 Rimrose Road, Bootle, Merseyside, L204TY
Po Box 4, Barrow-In-Furness, LA141HRRegistered

Contact

01784771735
james-fisher.com
Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, LA141HR