UKBizDB.co.uk

T E HUGHES & SON LIMITED

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

This company is commonly known as T E Hughes & Son Limited. The company was founded 52 years ago and was given the registration number 01035777. The firm's registered office is in CHESHIRE. You can find them at 33 Old Chester Road, Great, Sutton, Ellesmere Port, Cheshire, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:T E HUGHES & SON LIMITED
Company Number:01035777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1971
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:33 Old Chester Road, Great, Sutton, Ellesmere Port, Cheshire, CH66 3NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Blacon Avenue, Blacon, Chester, CH1 5BB

Secretary-Active
3, Vale Gardens, Whitby, Ellesmere Port, England, CH65 9BB

Director11 November 2013Active
43, Blacon Avenue, Blacon, Chester, CH1 5BB

Director-Active
26, Sutton Street, Warrington, England, WA1 2JX

Director01 September 2020Active
28 Beech Grove, Whitby, South Wirral, L66 2PB

Secretary-Active
930, Chester Road, Great Sutton, Ellesmere Port, United Kingdom, CH66 2LT

Director-Active
930 Chester Road, Great Sutton, Ellesmere Port, CH66 2LT

Director01 December 1998Active
28 Beech Grove, Whitby, South Wirral, L66 2PB

Director-Active
33 Lichfield Drive, Great Sutton, South Wirral, L66 2WF

Director01 December 1998Active
28 Beech Grove, Whitby, South Wirral, L66 2PB

Director-Active

People with Significant Control

Mr Keith Michael Ryan
Notified on:05 January 2024
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:26, Sutton Street, Warrington, England, WA1 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Christopher Charnley
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:33 Old Chester Road, Great, Cheshire, CH66 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Tecwyn Hughes
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:33 Old Chester Road, Great, Cheshire, CH66 3NZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Capital

Capital allotment shares.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Capital

Capital allotment shares.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-12-27Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Capital

Capital allotment shares.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption full.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.