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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Secretary | 01 March 2019 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 30 June 2018 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 30 June 2018 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 30 June 2018 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Secretary | 30 June 2018 | Active |
11 Fennels Way, Flackwell Heath, High Wycombe, HP10 9BX | Secretary | 08 June 1995 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Secretary | 28 February 1995 | Active |
55, Station Road, Beaconsfield, HP9 1QJ | Director | 08 June 1995 | Active |
Matching Penn Road, Knotty Green, Beaconsfield, HP9 2TS | Director | 08 June 1995 | Active |
11 Fennels Way, Flackwell Heath, High Wycombe, HP10 9BX | Director | 08 June 1995 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 30 June 2018 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 30 June 2018 | Active |
11, Trinity Road, Hazlemere, High Wycombe, United Kingdom, HP15 7QB | Director | 08 June 1995 | Active |
55, Station Road, Beaconsfield, HP9 1QJ | Director | 08 June 1995 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Director | 28 February 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2023-08-09 | Accounts | Legacy. | Download |
2023-08-09 | Other | Legacy. | Download |
2023-08-09 | Other | Legacy. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-08-19 | Accounts | Legacy. | Download |
2022-08-19 | Other | Legacy. | Download |
2022-08-19 | Other | Legacy. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-11-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-19 | Accounts | Legacy. | Download |
2021-11-19 | Other | Legacy. | Download |
2021-11-19 | Other | Legacy. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Other | Legacy. | Download |
2020-12-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-16 | Accounts | Legacy. | Download |
2020-12-16 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.