UKBizDB.co.uk

HUGHES MANAGEMENT CONSULTANCY LIMITED

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

This company is commonly known as Hughes Management Consultancy Limited. The company was founded 7 years ago and was given the registration number 10401419. The firm's registered office is in SHREWSBURY. You can find them at Mytton And Mermaid, Atcham, Shrewsbury, Shropshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HUGHES MANAGEMENT CONSULTANCY LIMITED
Company Number:10401419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Mytton And Mermaid, Atcham, Shrewsbury, Shropshire, England, SY5 6QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mytton And Mermaid, Atcham, Shrewsbury, England, SY5 6QG

Director29 September 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary29 September 2016Active

People with Significant Control

Mr Andrew Christopher Hughes
Notified on:29 September 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:17 Finchale Avenue, Telford, England, TF2 9YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Hughes
Notified on:29 September 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:10 De Quincy Fields, Upton Magna, Shrewsbury, United Kingdom, SY4 4US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ron Hughes
Notified on:29 September 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:Churston Court Hotel, Church Road, Churston, United Kingdom,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-05Dissolution

Dissolution application strike off company.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Accounts

Change account reference date company previous extended.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Resolution

Resolution.

Download
2017-02-10Capital

Capital name of class of shares.

Download
2016-11-22Change of name

Certificate change of name company.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-10-04Officers

Termination secretary company with name termination date.

Download
2016-10-04Address

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

Download
2016-09-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.