This company is commonly known as Barnfield Hughes Limited. The company was founded 45 years ago and was given the registration number 01407381. The firm's registered office is in CHESTER. You can find them at C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | BARNFIELD HUGHES LIMITED |
---|---|---|
Company Number | : | 01407381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1979 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Secretary | 17 September 2009 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 01 February 2016 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | - | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 01 November 1999 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 29 June 2012 | Active |
Horwich House, Whaley Bridge, High Peak, SK23 7EW | Secretary | - | Active |
Pool Close, Sandybrook, Ashbourne, DE6 2AQ | Secretary | 24 July 1999 | Active |
Horwich House, Whaley Bridge, High Peak, SK23 7EW | Director | - | Active |
109 Prestbury Road, Macclesfield, SK10 3BU | Director | 01 October 2000 | Active |
Mrs Diane Ethel Hughes | ||
Notified on | : | 18 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Hilliards Court, Chester, United Kingdom, CH4 9QP |
Nature of control | : |
|
Mr Hugh Robert William Hughes | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1932 |
Nationality | : | British |
Address | : | C/O Mclintocks, 2 Hilliards Court, Chester, CH4 9PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Accounts with accounts type group. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type group. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type group. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type group. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Accounts | Accounts with accounts type group. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type group. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type group. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Officers | Appoint person director company with name date. | Download |
2015-07-02 | Accounts | Accounts with accounts type group. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-03 | Accounts | Accounts with accounts type group. | Download |
2014-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-24 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.