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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, St Davids Industrial Estate, Enterprise Park, Swansea, United Kingdom, SA6 8RX | Director | 01 August 2019 | Active |
Unit 14, St Davids Industrial Estate, Enterprise Park, Swansea, United Kingdom, SA6 8RX | Director | 01 August 2019 | Active |
14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, Wales, SA6 8RX | Secretary | 26 November 2014 | Active |
Oystermouth House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales, SA7 9FS | Director | 03 May 2019 | Active |
14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, Wales, SA6 8RX | Director | 26 November 2014 | Active |
14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, Wales, SA6 8RX | Director | 26 November 2014 | Active |
14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8RX | Director | 03 May 2019 | Active |
Unit 9, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, Wales, SA6 8RX | Director | 26 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Capital | Capital allotment shares. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.