This company is commonly known as F.d.hughes(liverpool)limited. The company was founded 69 years ago and was given the registration number 00535407. The firm's registered office is in MERSEYSIDE. You can find them at 102-103 Stanley Abattoir, Liverpool, Merseyside, . This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | F.D.HUGHES(LIVERPOOL)LIMITED |
---|---|---|
Company Number | : | 00535407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1954 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102-103 Stanley Abattoir, Liverpool, Merseyside, L13 3AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Osmaston Road, Prenton, CH42 8PX | Secretary | - | Active |
32 Osmaston Road, Prenton, CH42 8PX | Director | - | Active |
24 The Cokers, Bebington, Birkenhead, England, CH42 4RT | Director | - | Active |
Paul Michael Langford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Osmaston Road, Prenton, Wirral, United Kingdom, CH42 8PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Accounts | Change account reference date company current shortened. | Download |
2022-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Change account reference date company current shortened. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Officers | Termination director company with name termination date. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.