This company is commonly known as Hughes Group Limited. The company was founded 20 years ago and was given the registration number 04957116. The firm's registered office is in LONDON. You can find them at 43 Berkeley Square, Mayfair, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | HUGHES GROUP LIMITED |
---|---|---|
Company Number | : | 04957116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Berkeley Square, Mayfair, London, England, W1J 5AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Berkeley Square, London, England, W1J 5BT | Secretary | 20 September 2017 | Active |
Unit 7, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS | Director | 07 November 2003 | Active |
52, Berkeley Square, London, England, W1J 5BT | Director | 01 August 2017 | Active |
Unit 7, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS | Director | 01 August 2018 | Active |
48 Springfield, Blockliey, GL56 9EE | Secretary | 07 November 2003 | Active |
43, Berkeley Square, Mayfair, London, England, W1J 5AP | Secretary | 28 October 2009 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 07 November 2003 | Active |
Hindsight 11, The Rushes, Maidenhead, SL6 1UW | Director | 28 October 2009 | Active |
Fairways, Winkfield Row, Winkfield Row, Bracknell, RG42 6LX | Director | 01 February 2009 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 07 November 2003 | Active |
Mrs Lyn Marie Hughes | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Wellington Business Park, Crowthorne, England, RG45 6LS |
Nature of control | : |
|
Mr Jon Hughes | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard Lea Cottage, Winkfield Lane, Windsor, England, SL4 4RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Change person secretary company with change date. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Officers | Appoint person secretary company with name date. | Download |
2017-09-20 | Officers | Termination secretary company with name termination date. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Address | Change registered office address company with date old address new address. | Download |
2017-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.