UKBizDB.co.uk

HUGHES ASSETS LIMITED

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

This company is commonly known as Hughes Assets Limited. The company was founded 9 years ago and was given the registration number 09328570. The firm's registered office is in SWANSEA. You can find them at C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HUGHES ASSETS LIMITED
Company Number:09328570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9FS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, St Davids Industrial Estate, Enterprise Park, Swansea, United Kingdom, SA6 8RX

Director01 August 2019Active
Unit 14, St Davids Industrial Estate, Enterprise Park, Swansea, United Kingdom, SA6 8RX

Director01 August 2019Active
14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, Wales, SA6 8RX

Secretary26 November 2014Active
Oystermouth House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales, SA7 9FS

Director03 May 2019Active
14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, Wales, SA6 8RX

Director26 November 2014Active
14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, Wales, SA6 8RX

Director26 November 2014Active
14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8RX

Director03 May 2019Active
Unit 9, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, Wales, SA6 8RX

Director26 November 2014Active

People with Significant Control

Mr Jonathan David Hughes
Notified on:15 July 2019
Status:Active
Date of birth:August 1961
Nationality:Welsh
Country of residence:United Kingdom
Address:3, New Mill Court, Swansea, United Kingdom, SA7 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William James Hughes
Notified on:15 July 2019
Status:Active
Date of birth:August 1954
Nationality:Welsh
Country of residence:United Kingdom
Address:3, New Mill Court, Swansea, United Kingdom, SA7 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:Welsh
Address:14, St. Davids Industrial Estate, St. Davids Road, Swansea, SA6 8RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jacob David Hughes
Notified on:06 April 2016
Status:Active
Date of birth:July 1996
Nationality:Welsh
Country of residence:United Kingdom
Address:3, New Mill Court, Swansea, United Kingdom, SA7 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-01Address

Change registered office address company with date old address new address.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-11-05Address

Change registered office address company with date old address new address.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Address

Change registered office address company with date old address new address.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

Change registered office address company with date old address new address.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Accounts

Change account reference date company previous shortened.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Capital

Capital allotment shares.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.