This company is commonly known as Hughes Investments Ltd. The company was founded 9 years ago and was given the registration number 09269532. The firm's registered office is in BURTON-ON-TRENT. You can find them at The Oaklands Abbots Bromley Road, Hoar Cross, Burton-on-trent, Staffordshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | HUGHES INVESTMENTS LTD |
---|---|---|
Company Number | : | 09269532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oaklands Abbots Bromley Road, Hoar Cross, Burton-on-trent, Staffordshire, DE13 8QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oaklands, Abbots Bromley Road, Hoar Cross, Burton-On-Trent, United Kingdom, DE13 8QU | Director | 17 October 2014 | Active |
The Oaklands, Abbots Bromley Road, Hoar Cross, Burton-On-Trent, United Kingdom, DE13 8QU | Director | 05 May 2015 | Active |
The Oaklands, Abbots Bromley Road, Hoar Cross, Burton-On-Trent, United Kingdom, DE13 8QU | Director | 17 October 2014 | Active |
Mrs Gillian Elizabeth Hughes | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | The Oaklands, Abbots Bromley Road, Burton-On-Trent, DE13 8QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Capital | Capital allotment shares. | Download |
2015-11-12 | Accounts | Change account reference date company current extended. | Download |
2015-06-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.