JOHN HUGHES HAULAGE LIMITED
COVENTRY

Hellopages » Warwickshire » Rugby » CV8 3EL

Company number 05092857
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address FEATHERSTONE FARM LEAMINGTON ROAD, RYTON ON DUNSMORE, COVENTRY, CV8 3EL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 150 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JOHN HUGHES HAULAGE LIMITED are www.johnhugheshaulage.co.uk, and www.john-hughes-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. John Hughes Haulage Limited is a Private Limited Company. The company registration number is 05092857. John Hughes Haulage Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of John Hughes Haulage Limited is Featherstone Farm Leamington Road Ryton On Dunsmore Coventry Cv8 3el. . HUGHES, Sarah Anne is a Secretary of the company. HUGHES, John Francis is a Director of the company. Secretary CROMBIES SECRETARIAL LIMITED has been resigned. Director CROMBIES NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HUGHES, Sarah Anne
Appointed Date: 02 April 2004

Director
HUGHES, John Francis
Appointed Date: 02 April 2004
57 years old

Resigned Directors

Secretary
CROMBIES SECRETARIAL LIMITED
Resigned: 02 April 2004
Appointed Date: 02 April 2004

Director
CROMBIES NOMINEES LIMITED
Resigned: 02 April 2004
Appointed Date: 02 April 2004

JOHN HUGHES HAULAGE LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 150

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Sep 2015
Statement of capital following an allotment of shares on 1 May 2015
  • GBP 150

28 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 32 more events
27 Sep 2005
Director resigned
26 Sep 2005
Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 26/09/05

20 Sep 2005
First Gazette notice for compulsory strike-off
23 Jun 2004
Particulars of mortgage/charge
02 Apr 2004
Incorporation

JOHN HUGHES HAULAGE LIMITED Charges

30 June 2014
Charge code 0509 2857 0003
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: Contains fixed charge…
26 January 2011
Debenture
Delivered: 29 January 2011
Status: Satisfied on 23 July 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2004
Debenture
Delivered: 23 June 2004
Status: Satisfied on 23 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…