UKBizDB.co.uk

HUGHES EXPLORATION AND ENVIRONMENTAL LIMITED

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

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.

Company Information

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:
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:Greenfields, Leebotwood, Church Stretton, Shropshire, United Kingdom, SY6 6LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenfields, Leebotwood, Church Stretton, United Kingdom, SY6 6LU

Director20 October 2023Active
Greenfields, Leebotwood, Church Stretton, England, SY6 6LU

Director01 October 2009Active
Greenfields, Leebotwood, Church Stretton, United Kingdom, SY6 6LU

Director20 October 2023Active
Greenfields, Leebotwood, Church Stretton, SY6 6LU

Director01 December 2001Active
Greenfields, Leebotwood, Church Stretton, United Kingdom, SY6 6LU

Director20 October 2023Active
13 Tatton Court King Street, Knutsford, WA16 6HW

Secretary04 August 1999Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary31 January 1996Active
31 Marlborough Drive, Macclesfield, SK10 2JY

Secretary29 March 1996Active
3rd Floor, 82 King Street, Manchester, United Kingdom, M2 4WQ

Corporate Secretary01 October 2009Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director31 January 1996Active
Greenfields, Leebotwood, Church Stretton, SY6 6LU

Director03 August 1999Active
2a Newhall Street, Macclesfield, SK10 3AA

Director29 March 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Address

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

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons with significant control

Change to a person with significant control.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.