UKBizDB.co.uk

HUGHES PROJECT MANAGEMENT LIMITED

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

This company is commonly known as Hughes Project Management Limited. The company was founded 17 years ago and was given the registration number 06098023. The firm's registered office is in HEREFORD. You can find them at Suite A4 Skylon Court, Rotherwas, Hereford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HUGHES PROJECT MANAGEMENT LIMITED
Company Number:06098023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A4, Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS

Secretary12 February 2007Active
Suite A4, Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS

Director12 February 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 February 2007Active
Suite A4, Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS

Director12 February 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 February 2007Active

People with Significant Control

Mrs Beverley Hughes
Notified on:02 January 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Suite A4, Skylon Court, Hereford, United Kingdom, HR2 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Richard Hughes
Notified on:30 June 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Suite A4, Skylon Court, Hereford, United Kingdom, HR2 6JS
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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-01Dissolution

Dissolution application strike off company.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-22Address

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

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Accounts

Change account reference date company previous extended.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Officers

Change person secretary company with change date.

Download
2018-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.