UKBizDB.co.uk

D T HUGHES BUILDING CONTRACTORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D T Hughes Building Contractors Ltd. The company was founded 19 years ago and was given the registration number 05200991. The firm's registered office is in LIVERPOOL. You can find them at 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:D T HUGHES BUILDING CONTRACTORS LTD
Company Number:05200991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hughes House, 2a Hanson Road, Aintree, Liverpool, United Kingdom, L9 7BP

Secretary09 August 2004Active
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG

Director07 December 2023Active
Hughes House, 2a Hanson Road, Aintree, Liverpool, United Kingdom, L9 7BP

Director09 August 2004Active
Hughes House, 2a Hanson Road, Aintree, Liverpool, United Kingdom, L9 7BP

Director09 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 August 2004Active

People with Significant Control

D T Hughes Holdings Ltd
Notified on:28 August 2019
Status:Active
Country of residence:United Kingdom
Address:48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Shirley Ann Hughes
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Hughes House, 2a Hanson Road, Liverpool, United Kingdom, L9 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Timothy Hughes
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Hughes House, 2a Hanson Road, Liverpool, United Kingdom, L9 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Appoint person director company with name date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-04Officers

Change person secretary company with change date.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.