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.
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 | : |
|
Registered Address | : | 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hughes House, 2a Hanson Road, Aintree, Liverpool, United Kingdom, L9 7BP | Secretary | 09 August 2004 | Active |
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG | Director | 07 December 2023 | Active |
Hughes House, 2a Hanson Road, Aintree, Liverpool, United Kingdom, L9 7BP | Director | 09 August 2004 | Active |
Hughes House, 2a Hanson Road, Aintree, Liverpool, United Kingdom, L9 7BP | Director | 09 August 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 August 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 August 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-04 | Officers | Change person secretary company with change date. | Download |
2019-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.