UKBizDB.co.uk

H.T. HUGHES PLC

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:210 Pentonville Road, London, N1 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210, Pentonville Road, London, N1 9JY

Secretary09 August 2017Active
210, Pentonville Road, London, N1 9JY

Director25 July 2018Active
210, Pentonville Road, London, N1 9JY

Director05 October 2021Active
6 Queens Drive, Newport, TF10 7EU

Secretary-Active
8th, Floor 210, Pentonville Road, London, England, N1 9JY

Secretary01 January 2009Active
Ashwood 37 Elliotts Lane, Codsall, Wolverhampton, WV8 1PG

Secretary01 September 1994Active
210, Pentonville Road, London, England, N1 9JY

Secretary01 December 2011Active
The Chestnuts, The Ley Box, Corsham, SN13 8JX

Secretary02 January 2003Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Secretary31 August 1998Active
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

Director31 December 2008Active
Beechbank Vicarage Lane, Bowdon, Altrincham, WA14 3AR

Director19 April 1994Active
West Barn, Westmancote, Tewkesbury, GL20 7ES

Director-Active
5l Portman Mansions, Chiltern Street, London, W1M 1PU

Director02 January 2003Active
235 South Lodge, Knightsbridge, London, SW7 1DG

Director05 November 1997Active
210, Pentonville Road, London, England, N1 9JY

Director01 October 2009Active
133 Bickenhall Mansions, Bickenhall Street, London, W1U 6BT

Director08 December 1999Active
210, Pentonville Road, London, England, N1 9JY

Director01 December 2011Active
25 Teazel Avenue, Birmingham, B30 1LZ

Director13 June 1996Active
9 Claverdon Drive, Little Aston, Sutton Coldfield, B74 3AH

Director-Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Director05 November 1997Active
Berkeley Loperwood Lane, Calmore, Southampton, SO40 2RR

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-06-02Change of constitution

Statement of companys objects.

Download
2021-06-02Incorporation

Re registration memorandum articles.

Download
2021-06-02Resolution

Resolution.

Download
2021-06-02Change of name

Certificate re registration public limited company to private.

Download
2021-06-02Change of name

Reregistration public to private company.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Officers

Appoint person secretary company with name date.

Download
2017-08-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.