UKBizDB.co.uk

HUGHES BROS PLANT HIRE LIMITED

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

This company is commonly known as Hughes Bros Plant Hire Limited. The company was founded 4 years ago and was given the registration number 12360367. The firm's registered office is in MIDDLESBROUGH. You can find them at Unit 8 Redesdale Court, Forest Grove Business Park, Middlesbrough, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HUGHES BROS PLANT HIRE LIMITED
Company Number:12360367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 8 Redesdale Court, Forest Grove Business Park, Middlesbrough, United Kingdom, TS2 1RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Redesdale Court, Forest Grove Business Park, Middlesbrough, United Kingdom, TS2 1RL

Director12 December 2019Active
Unit 8 Redesdale Court, Forest Grove Business Park, Middlesbrough, United Kingdom, TS2 1RL

Director12 December 2019Active
Unit 8 Redesdale Court, Forest Grove Business Park, Middlesbrough, United Kingdom, TS2 1RL

Director12 December 2019Active

People with Significant Control

Hughes Bros Investments Unlimited
Notified on:11 December 2020
Status:Active
Country of residence:England
Address:Unit 8, Redesdale Court, Middlesbrough, England, TS2 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Thomas Pallas
Notified on:30 November 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Plantation Cottage, Middleton St George, Darlington, United Kingdom, DL2 1RJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Joseph Hughes
Notified on:12 December 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Redesdale Court, Forest Grove Business Park, Middlesbrough, United Kingdom, TS2 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Dominic Hughes
Notified on:12 December 2019
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Redesdale Court, Forest Grove Business Park, Middlesbrough, United Kingdom, TS2 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Address

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

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Incorporation

Memorandum articles.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Resolution

Resolution.

Download
2020-12-07Capital

Capital allotment shares.

Download
2020-12-02Capital

Legacy.

Download
2020-12-02Capital

Capital statement capital company with date currency figure.

Download
2020-12-02Insolvency

Legacy.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-30Capital

Capital allotment shares.

Download
2020-11-10Incorporation

Memorandum articles.

Download
2020-11-10Resolution

Resolution.

Download
2020-11-05Incorporation

Memorandum articles.

Download
2020-11-05Resolution

Resolution.

Download
2020-10-29Capital

Capital allotment shares.

Download
2020-10-16Capital

Legacy.

Download

Copyright © 2024. All rights reserved.