This company is commonly known as Hughes Exploration And Environmental Limited. The company was founded 28 years ago and was given the registration number 03153115. The firm's registered office is in CHURCH STRETTON. You can find them at Greenfields, Leebotwood, Church Stretton, Shropshire. This company's SIC code is 43130 - Test drilling and boring.
Name | : | HUGHES EXPLORATION AND ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | 03153115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1996 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenfields, Leebotwood, Church Stretton, Shropshire, United Kingdom, SY6 6LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenfields, Leebotwood, Church Stretton, United Kingdom, SY6 6LU | Director | 20 October 2023 | Active |
Greenfields, Leebotwood, Church Stretton, England, SY6 6LU | Director | 01 October 2009 | Active |
Greenfields, Leebotwood, Church Stretton, United Kingdom, SY6 6LU | Director | 20 October 2023 | Active |
Greenfields, Leebotwood, Church Stretton, SY6 6LU | Director | 01 December 2001 | Active |
Greenfields, Leebotwood, Church Stretton, United Kingdom, SY6 6LU | Director | 20 October 2023 | Active |
13 Tatton Court King Street, Knutsford, WA16 6HW | Secretary | 04 August 1999 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 31 January 1996 | Active |
31 Marlborough Drive, Macclesfield, SK10 2JY | Secretary | 29 March 1996 | Active |
3rd Floor, 82 King Street, Manchester, United Kingdom, M2 4WQ | Corporate Secretary | 01 October 2009 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 31 January 1996 | Active |
Greenfields, Leebotwood, Church Stretton, SY6 6LU | Director | 03 August 1999 | Active |
2a Newhall Street, Macclesfield, SK10 3AA | Director | 29 March 1996 | Active |
Mrs Jayne Hughes | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenfields, Leebotwood, Church Stretton, England, SY6 6LU |
Nature of control | : |
|
Mr Philip Martin Greswold Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenfields, Leebotwood, Church Stretton, England, SY6 6LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-18 | Officers | Appoint person director company with name date. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.