UKBizDB.co.uk

HUGHES OF BEACONSFIELD LIMITED

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

This company is commonly known as Hughes Of Beaconsfield Limited. The company was founded 29 years ago and was given the registration number 03027133. 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 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HUGHES OF BEACONSFIELD LIMITED
Company Number:03027133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

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
11 Fennels Way, Flackwell Heath, High Wycombe, HP10 9BX

Secretary08 June 1995Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Secretary28 February 1995Active
55, Station Road, Beaconsfield, HP9 1QJ

Director08 June 1995Active
Matching Penn Road, Knotty Green, Beaconsfield, HP9 2TS

Director08 June 1995Active
11 Fennels Way, Flackwell Heath, High Wycombe, HP10 9BX

Director08 June 1995Active
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
11, Trinity Road, Hazlemere, High Wycombe, United Kingdom, HP15 7QB

Director08 June 1995Active
55, Station Road, Beaconsfield, HP9 1QJ

Director08 June 1995Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Director28 February 1995Active

People with Significant Control

Hughes Group Holdings Limited
Notified on:31 January 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:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Station Road, Beaconsfield, United Kingdom, HP9 1QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoff Roger Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:55, Station Road, Beaconsfield, HP9 1QJ
Nature of control:
  • Significant influence or control as firm

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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Officers

Change person director company with change date.

Download
2024-03-20Officers

Change person director company with change date.

Download
2024-03-20Officers

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
2021-11-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-19Accounts

Legacy.

Download
2021-11-19Other

Legacy.

Download
2021-11-19Other

Legacy.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Other

Legacy.

Download
2020-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-16Accounts

Legacy.

Download
2020-12-16Other

Legacy.

Download

Copyright © 2024. All rights reserved.