UKBizDB.co.uk

HUGO CONTRACTS LIMITED

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

This company is commonly known as Hugo Contracts Limited. The company was founded 5 years ago and was given the registration number 12065685. The firm's registered office is in CLITHEROE. You can find them at Higher Asker Hill, Grindleton, Clitheroe, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:HUGO CONTRACTS LIMITED
Company Number:12065685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:Higher Asker Hill, Grindleton, Clitheroe, United Kingdom, BB7 4QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Director30 January 2024Active
1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Director30 January 2024Active
1st Floor, Block C, The Wharf 1st Floor, Block C,, Manchester Road, Burnley, England, BB11 1JG

Director06 January 2024Active
Higher Asker Hill, Grindleton, Clitheroe, United Kingdom, BB7 4QT

Director24 June 2019Active

People with Significant Control

Gigability Group Limited
Notified on:30 January 2024
Status:Active
Country of residence:England
Address:2, Milton Gardens, Princes Risborough, England, HP27 9DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr David Swanston
Notified on:09 January 2024
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Block C, The Wharf, Manchester Rd, 1st Floor, Block C, The Wharf, Burnley, United Kingdom, BB11 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Philip Andrew Walker
Notified on:24 June 2019
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Higher Asker Hill, Grindleton, Clitheroe, United Kingdom, BB7 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

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

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-14Change of name

Certificate change of name company.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-10Address

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

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-03-24Accounts

Change account reference date company previous shortened.

Download
2021-09-21Gazette

Gazette filings brought up to date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.