ARTHUR HUDSON SITE ENGINEERS LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 0AH

Company number 06011295
Status Active
Incorporation Date 28 November 2006
Company Type Private Limited Company
Address P M & G LIMITED, CHARTERED ACCOUNTANTS, MAINWOOD FARM, KNEESALL, NEWARK, NOTTINGHAMSHIRE, NG22 0AH
Home Country United Kingdom
Nature of Business 24520 - Casting of steel
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of ARTHUR HUDSON SITE ENGINEERS LIMITED are www.arthurhudsonsiteengineers.co.uk, and www.arthur-hudson-site-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Bleasby Rail Station is 8.7 miles; to Thurgarton Rail Station is 9.7 miles; to Retford Low Level Rail Station is 10.4 miles; to Retford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arthur Hudson Site Engineers Limited is a Private Limited Company. The company registration number is 06011295. Arthur Hudson Site Engineers Limited has been working since 28 November 2006. The present status of the company is Active. The registered address of Arthur Hudson Site Engineers Limited is P M G Limited Chartered Accountants Mainwood Farm Kneesall Newark Nottinghamshire Ng22 0ah. The company`s financial liabilities are £35.07k. It is £-9.55k against last year. And the total assets are £95.42k, which is £-22.17k against last year. FAIRHURST, Nicholas John Hudson is a Director of the company. Secretary FAIRHURST, Jane has been resigned. Secretary FAIRHURST, Nicholas John Hudson has been resigned. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director LICKES, Allan Arthur has been resigned. Director AR NOMINEES LIMITED has been resigned. The company operates in "Casting of steel".


arthur hudson site engineers Key Finiance

LIABILITIES £35.07k
-22%
CASH n/a
TOTAL ASSETS £95.42k
-19%
All Financial Figures

Current Directors

Director
FAIRHURST, Nicholas John Hudson
Appointed Date: 28 November 2006
60 years old

Resigned Directors

Secretary
FAIRHURST, Jane
Resigned: 04 April 2014
Appointed Date: 21 December 2009

Secretary
FAIRHURST, Nicholas John Hudson
Resigned: 21 December 2009
Appointed Date: 28 November 2006

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 28 November 2006
Appointed Date: 28 November 2006

Director
LICKES, Allan Arthur
Resigned: 19 November 2014
Appointed Date: 28 November 2006
44 years old

Director
AR NOMINEES LIMITED
Resigned: 28 November 2006
Appointed Date: 28 November 2006

Persons With Significant Control

Mrs Jane Fairhurst
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Hudson Fairhurst
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARTHUR HUDSON SITE ENGINEERS LIMITED Events

21 Dec 2016
Confirmation statement made on 14 November 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 January 2016
15 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
31 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100

...
... and 29 more events
06 Jan 2007
Secretary resigned
06 Jan 2007
New secretary appointed;new director appointed
06 Jan 2007
New director appointed
06 Jan 2007
Registered office changed on 06/01/07 from: 12-14 st mary`s street newport shropshire TF10 7AB
28 Nov 2006
Incorporation

ARTHUR HUDSON SITE ENGINEERS LIMITED Charges

7 November 2013
Charge code 0601 1295 0002
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
19 December 2009
Debenture
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…