Warning: file_put_contents(c/3fefb673da963ac17cb72278d881076e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hughes & Jones (liverpool) Limited, CH62 2DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUGHES & JONES (LIVERPOOL) LIMITED

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

This company is commonly known as Hughes & Jones (liverpool) Limited. The company was founded 8 years ago and was given the registration number 09890381. The firm's registered office is in BROMBOROUGH. You can find them at Stanhope House, Mark Rake, Bromborough, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HUGHES & JONES (LIVERPOOL) LIMITED
Company Number:09890381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rhyd-Y-Cilgwyn, Rhewl, Ruthin, Wales, LL15 2UB

Director26 November 2015Active
Hinderton Hey, Hinderton Road, Neston, Wirral, England, CH64 9PF

Director26 November 2015Active

People with Significant Control

Mr Rohan Mark Hughes
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Oriel House, 2 -8 Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dylan Gwyn Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Oriel House, 2 -8 Oriel Road, Bootle, England, L20 7EP
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
2024-04-09Accounts

Change account reference date company current shortened.

Download
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-07-17Address

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

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Gazette

Gazette filings brought up to date.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Gazette

Gazette filings brought up to date.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.