UKBizDB.co.uk

HUGHES OF BOURNEMOUTH LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Number One, Vicarage Lane, London, E15 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longview, Chalbury, Wimborne, BH21 7HJ

Director03 March 2003Active
Pinecroft 6, Links Road, Canford Cliffs, Poole, BH14 9QR

Secretary05 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 2000Active
Pinecroft 6, Links Road, Canford Cliffs, Poole, BH14 9QR

Director05 June 2000Active
60 Keith Road, Bournemouth, BH3 7DX

Director05 June 2000Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Termination secretary company with name termination date.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Officers

Change person director company with change date.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Address

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

Download

Copyright © 2024. All rights reserved.