This company is commonly known as Hughes Pumps Limited. The company was founded 39 years ago and was given the registration number 01910376. The firm's registered office is in WASHINGTON. You can find them at Highfield Works, Spring Gardens, Washington, West Sussex. This company's SIC code is 28131 - Manufacture of pumps.
Name | : | HUGHES PUMPS LIMITED |
---|---|---|
Company Number | : | 01910376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield Works, Spring Gardens, Washington, West Sussex, RH20 3BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR | Corporate Secretary | 26 August 2022 | Active |
Highfield Works, Spring Gardens, Washington, RH20 3BS | Director | 30 June 2005 | Active |
Highfield Works, Spring Gardens, Washington, United Kingdom, RH20 3BS | Secretary | 01 January 2012 | Active |
Highfield Works, Spring Gardens, Washington, RH20 3BS | Secretary | 27 April 2009 | Active |
9 Mill House Gardens, Worthing, BN11 4NE | Secretary | 31 January 2001 | Active |
St Michaels Lodge 1 St. Michaels Road, Worthing, BN11 4SD | Secretary | - | Active |
21 Cheviot Close, Worthing, BN13 2LL | Secretary | 01 April 1993 | Active |
Abacus House, Wickhurst Lane, Broadbridge Heath, RH12 3LY | Corporate Secretary | 30 June 2005 | Active |
31 Ethelwulf Road, Worthing, BN14 7NF | Director | - | Active |
33 The Rise, Partridge Green, Horsham, RH13 8JB | Director | 30 March 1994 | Active |
Highfield Works, Spring Gardens, Washington, RH20 3BS | Director | - | Active |
Highfield Works, Spring Gardens, Washington, RH20 3BS | Director | 30 June 2005 | Active |
Highfield Works, Spring Gardens, Washington, RH20 3BS | Director | - | Active |
Highfield Works, Spring Gardens, Washington, RH20 3BS | Director | 30 June 2005 | Active |
Hughes Pumps Holdings Limited | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR |
Nature of control | : |
|
Mr Philip Cranford | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Highfield Works, Spring Gardens, Washington, RH20 3BS |
Nature of control | : |
|
Mr Graham Michael Draper | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Highfield Works, Spring Gardens, Washington, RH20 3BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-26 | Officers | Termination secretary company with name termination date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-12-15 | Capital | Capital name of class of shares. | Download |
2020-12-15 | Incorporation | Memorandum articles. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.