This company is commonly known as Hughes Of Bournemouth Limited. The company was founded 23 years ago and was given the registration number 04007505. The firm's registered office is in LONDON. You can find them at Number One, Vicarage Lane, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | HUGHES OF BOURNEMOUTH LIMITED |
---|---|---|
Company Number | : | 04007505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number One, Vicarage Lane, London, E15 4HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Longview, Chalbury, Wimborne, BH21 7HJ | Director | 03 March 2003 | Active |
Pinecroft 6, Links Road, Canford Cliffs, Poole, BH14 9QR | Secretary | 05 June 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 June 2000 | Active |
Pinecroft 6, Links Road, Canford Cliffs, Poole, BH14 9QR | Director | 05 June 2000 | Active |
60 Keith Road, Bournemouth, BH3 7DX | Director | 05 June 2000 | Active |
Mr Peter Robert Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pinecroft 6, Links Road, Poole, United Kingdom, BH14 9QR |
Nature of control | : |
|
Mr Peter Robert Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pinecroft 6, Links Road, Poole, United Kingdom, BH14 9QR |
Nature of control | : |
|
Mr Frederic William Schwyn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Longview, Chalbury, Wimborne, United Kingdom, BH21 7HJ |
Nature of control | : |
|
Mr Frederic William Schwyn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Longview, Chalbury, Wimborne, United Kingdom, BH21 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Officers | Termination secretary company with name termination date. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Officers | Change person director company with change date. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.