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.
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 | : |
|
Registered Address | : | 33 Old Chester Road, Great, Sutton, Ellesmere Port, Cheshire, CH66 3NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Blacon Avenue, Blacon, Chester, CH1 5BB | Secretary | - | Active |
3, Vale Gardens, Whitby, Ellesmere Port, England, CH65 9BB | Director | 11 November 2013 | Active |
43, Blacon Avenue, Blacon, Chester, CH1 5BB | Director | - | Active |
26, Sutton Street, Warrington, England, WA1 2JX | Director | 01 September 2020 | Active |
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 | Director | 01 December 1998 | Active |
28 Beech Grove, Whitby, South Wirral, L66 2PB | Director | - | Active |
33 Lichfield Drive, Great Sutton, South Wirral, L66 2WF | Director | 01 December 1998 | Active |
28 Beech Grove, Whitby, South Wirral, L66 2PB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-05 | Capital | Capital allotment shares. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-27 | Capital | Capital allotment shares. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Capital | Capital allotment shares. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.