Warning: file_put_contents(c/4eccd8a04aa3aae567228d56581d5b83.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hughes Group Holdings Limited, NE11 0XA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUGHES GROUP HOLDINGS LIMITED

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

This company is commonly known as Hughes Group Holdings Limited. The company was founded 6 years ago and was given the registration number 11178216. The firm's registered office is in GATESHEAD. You can find them at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HUGHES GROUP HOLDINGS LIMITED
Company Number:11178216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary01 March 2019Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director30 June 2018Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director30 June 2018Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director30 June 2018Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary30 June 2018Active
55, Station Road, Beaconsfield, United Kingdom, HP9 1QJ

Director30 January 2018Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director30 June 2018Active
55 Station Road, Beaconsfield, United Kingdom, HP9 1QJ

Director30 January 2018Active

People with Significant Control

Vertu Motors Plc
Notified on:30 June 2018
Status:Active
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hughes Of Beaconsfield (Holdings) Limited
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:55, Station Road, Beaconsfield, England, HP9 1QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Geoffrey Roger Williams
Notified on:30 January 2018
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:55 Station Road, Beaconsfield, United Kingdom, HP9 1QJ
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 (6 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2023-08-09Accounts

Legacy.

Download
2023-08-09Other

Legacy.

Download
2023-08-09Other

Legacy.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-08-19Accounts

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Mortgage

Mortgage charge whole release with charge number.

Download
2021-11-17Accounts

Legacy.

Download
2021-11-17Other

Legacy.

Download
2021-11-17Other

Legacy.

Download
2021-11-17Other

Legacy.

Download
2021-03-10Other

Legacy.

Download
2021-03-10Other

Legacy.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Legacy.

Download
2020-07-17Other

Legacy.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.