UKBizDB.co.uk

HUGHES PUMPS LIMITED

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

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.

Company Information

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:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Highfield Works, Spring Gardens, Washington, West Sussex, RH20 3BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Corporate Secretary26 August 2022Active
Highfield Works, Spring Gardens, Washington, RH20 3BS

Director30 June 2005Active
Highfield Works, Spring Gardens, Washington, United Kingdom, RH20 3BS

Secretary01 January 2012Active
Highfield Works, Spring Gardens, Washington, RH20 3BS

Secretary27 April 2009Active
9 Mill House Gardens, Worthing, BN11 4NE

Secretary31 January 2001Active
St Michaels Lodge 1 St. Michaels Road, Worthing, BN11 4SD

Secretary-Active
21 Cheviot Close, Worthing, BN13 2LL

Secretary01 April 1993Active
Abacus House, Wickhurst Lane, Broadbridge Heath, RH12 3LY

Corporate Secretary30 June 2005Active
31 Ethelwulf Road, Worthing, BN14 7NF

Director-Active
33 The Rise, Partridge Green, Horsham, RH13 8JB

Director30 March 1994Active
Highfield Works, Spring Gardens, Washington, RH20 3BS

Director-Active
Highfield Works, Spring Gardens, Washington, RH20 3BS

Director30 June 2005Active
Highfield Works, Spring Gardens, Washington, RH20 3BS

Director-Active
Highfield Works, Spring Gardens, Washington, RH20 3BS

Director30 June 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or 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:
  • 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
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Officers

Appoint corporate secretary company with name date.

Download
2022-08-26Officers

Termination secretary company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-15Capital

Capital name of class of shares.

Download
2020-12-15Incorporation

Memorandum articles.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.