HUGHES ARMSTRONG INDUSTRIES LIMITED
Overview
Company Name | HUGHES ARMSTRONG INDUSTRIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08817126 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HUGHES ARMSTRONG INDUSTRIES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is HUGHES ARMSTRONG INDUSTRIES LIMITED located?
Registered Office Address | Unit 1a&B, Leyland Business Park Centurion Way Farington PR25 3GR Leyland England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HUGHES ARMSTRONG INDUSTRIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HUGHES ARMSTRONG INDUSTRIES LIMITED?
Last Confirmation Statement Made Up To | Aug 29, 2025 |
---|---|
Next Confirmation Statement Due | Sep 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2024 |
Overdue | No |
What are the latest filings for HUGHES ARMSTRONG INDUSTRIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Appointment of Mr Alan David Tyson as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janice Lea as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Janice Lea as a secretary on Aug 31, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Registered office address changed from Suite 423 Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE England to Unit 1a&B, Leyland Business Park Centurion Way Farington Leyland PR25 3GR on Dec 22, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||
Appointment of Miss Janice Lea as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 29, 2019 with updates | 4 pages | CS01 | ||
Cessation of Jonathan Paul Irwin as a person with significant control on Jul 15, 2019 | 1 pages | PSC07 | ||
Notification of Alexander Jan Wouterse as a person with significant control on Jul 15, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Stephen Mountain as a director on Jul 17, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Paul Irwin as a director on Jul 17, 2019 | 1 pages | TM01 | ||
Appointment of Mr Alexander Jan Wouterse as a director on Jul 17, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 09, 2019 with updates | 4 pages | CS01 | ||
Change of details for Mr Jonathan Paul Irwin as a person with significant control on Apr 24, 2019 | 2 pages | PSC04 | ||
Cessation of Lee Harvey Whittaker as a person with significant control on Apr 24, 2019 | 1 pages | PSC07 | ||
Who are the officers of HUGHES ARMSTRONG INDUSTRIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TYSON, Alan David | Director | Centurion Way Farington PR25 3GR Leyland Unit 1a&B, Leyland Business Park England | England | British | Group Controller | 289136860001 | ||||
WOUTERSE, Alexander Jan | Director | Centurion Way Farington PR25 3GR Leyland Unit 1a&B, Leyland Business Park England | Netherlands | Dutch | Director | 261939440001 | ||||
HICKS, Jane | Secretary | St Michael's Road NN15 6AU Kettering Chelsea Works Northamptonshire United Kingdom | 183693910001 | |||||||
LEA, Janice | Secretary | Centurion Way Farington PR25 3GR Leyland Unit 1a&B, Leyland Business Park England | 245411050001 | |||||||
FRANCKEL, Mark Bernard | Director | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House Cheshire England | England | British | Engineer | 137556900004 | ||||
GRIFFITHS, William Carl | Director | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | United Kingdom | British | Engineer | 48896680002 | ||||
HICKS, Jane | Director | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | England | British | Director And Company Secretary | 31879260001 | ||||
IRWIN, Jonathan Paul | Director | Chadwick House Birchwood Park Birchwood WA3 6AE Warrington Suite 423 England | England | British | Director | 101583110002 | ||||
LEA, Janice | Director | Centurion Way Farington PR25 3GR Leyland Unit 1a&B, Leyland Business Park England | England | British | Director | 270772180001 | ||||
LORD, Stephen John William | Director | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | England | British | Engineer | 187665930001 | ||||
MELLING, Peter Richard | Director | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | England | British | Engineer | 191585350001 | ||||
MOUNTAIN, Stephen | Director | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House Cheshire England | England | British | Director | 161166690001 | ||||
RILEY, David Michael | Director | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House Cheshire England | England | British | Director | 152102900001 | ||||
TAYLOR, Simon Mark | Director | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | England | British | Engineer | 116477530001 | ||||
WARDLE, Peter James | Director | St Michael's Road NN15 6AU Kettering Chelsea Works Northamptonshire United Kingdom | England | British | Company Director | 44471060001 | ||||
WHITTAKER, Lee Harvey | Director | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House Cheshire England | England | British | Director | 234933250001 |
Who are the persons with significant control of HUGHES ARMSTRONG INDUSTRIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alexander Jan Wouterse | Jul 15, 2019 | Centurion Way Farington PR25 3GR Leyland Unit 1a&B, Leyland Business Park England | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
| |||
Mr Jonathan Paul Irwin | Mar 24, 2018 | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House Cheshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Lee Harvey Whittaker | Mar 24, 2018 | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House Cheshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen John William Lord | Apr 06, 2016 | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0