ARTHUR HUDSON SITE ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

ARTHUR HUDSON SITE ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06011295

Incorporation date

28/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire NG31 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon08/01/2026
Total exemption full accounts made up to 2025-01-30
dot icon28/10/2025
Previous accounting period shortened from 2025-01-31 to 2025-01-30
dot icon05/02/2025
Compulsory strike-off action has been discontinued
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon03/02/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/07/2024
Registered office address changed from Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom to Suites 48-49 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 2024-07-22
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon06/10/2021
Change of details for Mr Nicholas John Hudson Fairhurst as a person with significant control on 2021-09-09
dot icon05/10/2021
Director's details changed for Mr Nicholas John Hudson Fairhurst on 2021-09-09
dot icon05/10/2021
Change of details for Mrs Jane Elizabeth Fairhurst as a person with significant control on 2021-09-09
dot icon03/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon05/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon09/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon15/11/2017
Notification of Jane Fairhurst as a person with significant control on 2016-04-06
dot icon15/11/2017
Notification of Nicholas John Hudson Fairhurst as a person with significant control on 2016-04-06
dot icon03/08/2017
Satisfaction of charge 1 in full
dot icon20/06/2017
Registered office address changed from C/O P M & G Limited, Chartered Accountants Mainwood Farm Kneesall Newark Nottinghamshire NG22 0AH to Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU on 2017-06-20
dot icon07/06/2017
Micro company accounts made up to 2017-01-31
dot icon21/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon31/12/2014
Director's details changed for Nicholas John Hudson Fairhurst on 2014-10-10
dot icon21/11/2014
Termination of appointment of Allan Arthur Lickes as a director on 2014-11-19
dot icon14/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/04/2014
Termination of appointment of Jane Fairhurst as a secretary
dot icon04/04/2014
Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Notts NG24 1AX on 2014-04-04
dot icon27/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon08/11/2013
Registration of charge 060112950002
dot icon01/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon11/02/2011
Director's details changed for Nicholas John Hudson Fairhurst on 2010-11-28
dot icon11/02/2011
Secretary's details changed for Jane Fairhurst on 2010-11-28
dot icon23/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon29/01/2010
Director's details changed for Nicholas John Hudson Fairhurst on 2009-11-28
dot icon29/01/2010
Director's details changed for Allan Arthur Lickes on 2009-11-28
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/01/2010
Appointment of Jane Fairhurst as a secretary
dot icon04/01/2010
Termination of appointment of Nicholas Fairhurst as a secretary
dot icon18/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/02/2009
Return made up to 28/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/01/2008
Return made up to 28/11/07; full list of members
dot icon04/07/2007
Accounting reference date extended from 30/11/07 to 31/01/08
dot icon26/01/2007
Ad 28/11/06--------- £ si 98@1=98 £ ic 2/100
dot icon06/01/2007
Director resigned
dot icon06/01/2007
Secretary resigned
dot icon06/01/2007
New secretary appointed;new director appointed
dot icon06/01/2007
New director appointed
dot icon06/01/2007
Registered office changed on 06/01/07 from: 12-14 st mary`s street newport shropshire TF10 7AB
dot icon28/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
669.00
-
0.00
8.17K
-
2022
9
13.38K
-
0.00
2.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairhurst, Nicholas John Hudson
Director
28/11/2006 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARTHUR HUDSON SITE ENGINEERS LIMITED

ARTHUR HUDSON SITE ENGINEERS LIMITED is an(a) Active company incorporated on 28/11/2006 with the registered office located at Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire NG31 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR HUDSON SITE ENGINEERS LIMITED?

toggle

ARTHUR HUDSON SITE ENGINEERS LIMITED is currently Active. It was registered on 28/11/2006 .

Where is ARTHUR HUDSON SITE ENGINEERS LIMITED located?

toggle

ARTHUR HUDSON SITE ENGINEERS LIMITED is registered at Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire NG31 7EU.

What does ARTHUR HUDSON SITE ENGINEERS LIMITED do?

toggle

ARTHUR HUDSON SITE ENGINEERS LIMITED operates in the Casting of steel (24.52 - SIC 2007) sector.

What is the latest filing for ARTHUR HUDSON SITE ENGINEERS LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-01-30.