This company is commonly known as H.t. Hughes Plc. The company was founded 36 years ago and was given the registration number 02155681. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | H.T. HUGHES PLC |
---|---|---|
Company Number | : | 02155681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Pentonville Road, London, N1 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
210, Pentonville Road, London, N1 9JY | Secretary | 09 August 2017 | Active |
210, Pentonville Road, London, N1 9JY | Director | 25 July 2018 | Active |
210, Pentonville Road, London, N1 9JY | Director | 05 October 2021 | Active |
6 Queens Drive, Newport, TF10 7EU | Secretary | - | Active |
8th, Floor 210, Pentonville Road, London, England, N1 9JY | Secretary | 01 January 2009 | Active |
Ashwood 37 Elliotts Lane, Codsall, Wolverhampton, WV8 1PG | Secretary | 01 September 1994 | Active |
210, Pentonville Road, London, England, N1 9JY | Secretary | 01 December 2011 | Active |
The Chestnuts, The Ley Box, Corsham, SN13 8JX | Secretary | 02 January 2003 | Active |
34 The Fairway, New Barnet, Barnet, EN5 1HN | Secretary | 31 August 1998 | Active |
Windlesham Birch Close, Haywards Heath, RH17 7ST | Director | - | Active |
2 Newcastle Circus, The Park, Nottingham, NG7 1BJ | Director | - | Active |
8th, Floor 210, Pentonville Road, London, England, N1 9JY | Director | 31 December 2008 | Active |
Beechbank Vicarage Lane, Bowdon, Altrincham, WA14 3AR | Director | 19 April 1994 | Active |
West Barn, Westmancote, Tewkesbury, GL20 7ES | Director | - | Active |
5l Portman Mansions, Chiltern Street, London, W1M 1PU | Director | 02 January 2003 | Active |
235 South Lodge, Knightsbridge, London, SW7 1DG | Director | 05 November 1997 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 01 October 2009 | Active |
133 Bickenhall Mansions, Bickenhall Street, London, W1U 6BT | Director | 08 December 1999 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 01 December 2011 | Active |
25 Teazel Avenue, Birmingham, B30 1LZ | Director | 13 June 1996 | Active |
9 Claverdon Drive, Little Aston, Sutton Coldfield, B74 3AH | Director | - | Active |
34 The Fairway, New Barnet, Barnet, EN5 1HN | Director | 05 November 1997 | Active |
Berkeley Loperwood Lane, Calmore, Southampton, SO40 2RR | Director | - | Active |
Veolia Es Landfill Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 210, Pentonville Road, London, England, N1 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Change of constitution | Statement of companys objects. | Download |
2021-06-02 | Incorporation | Re registration memorandum articles. | Download |
2021-06-02 | Resolution | Resolution. | Download |
2021-06-02 | Change of name | Certificate re registration public limited company to private. | Download |
2021-06-02 | Change of name | Reregistration public to private company. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Officers | Appoint person secretary company with name date. | Download |
2017-08-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.