UKBizDB.co.uk

HUGHES PLANT HIRE LIMITED

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

This company is commonly known as Hughes Plant Hire Limited. The company was founded 20 years ago and was given the registration number 04769444. The firm's registered office is in STOCKTON ON TEES. You can find them at 3b Lockheed Court, Preston Farm, Stockton On Tees, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:HUGHES PLANT HIRE LIMITED
Company Number:04769444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:3b Lockheed Court, Preston Farm, Stockton On Tees, England, TS18 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Duke Of Wellington Gardens, Wynyard, Billingham, England, TS22 5FY

Secretary28 October 2016Active
13 Duke Of Wellington Gardens, Wynyard, Billingham, England, TS22 5FY

Director05 March 2012Active
Villa Farm, Ayton Road, Stokesley, Middlesbrough, TS9 5JN

Secretary19 May 2003Active
26 Oakhill, Coulby Newham, Middlesbrough, TS8 0SF

Secretary31 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 May 2003Active
Villa Farm, Ayton Road, Stokesley, TS9 5JN

Director19 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 May 2003Active

People with Significant Control

Mr John Patrick Hughes
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:13 Duke Of Wellington Gardens, Wynyard, Billingham, England, TS22 5FY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Christine Mary Hughes
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:The Rakish, Ayton Road, Stokesley, United Kingdom, TS9 5JN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Change account reference date company previous extended.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Change person secretary company with change date.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Officers

Appoint person secretary company with name date.

Download
2016-11-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.