Active
Company Information for H.T. HUGHES & SONS (GARAGE) LIMITED
DUNSTON HALL, DUNSTON, STAFFORD, ST18 9AB,
|
Company Registration Number
01182428
Private Limited Company
Active |
Company Name | |
---|---|
H.T. HUGHES & SONS (GARAGE) LIMITED | |
Legal Registered Office | |
DUNSTON HALL DUNSTON STAFFORD ST18 9AB | |
Company Number | 01182428 | |
---|---|---|
Company ID Number | 01182428 | |
Date formed | 1974-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/1995 | |
Account next due | 31/01/1997 | |
Latest return | 15/11/1995 | |
Return next due | 13/12/1996 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 22:54:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN HORTON |
||
SHAUN MICHAEL PETER BOWDEN |
||
ROGER HURLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR KENT |
Director | ||
DERRICK JOHN ARMSTRONG |
Company Secretary | ||
ROBERT PETER LEONARD ARMSTRONG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYALVALE PROPERTY LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Dissolved 2018-05-22 | |
RAGLEY KENNEL SHOOT LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
SHOOTING SPORTS TRUST | Director | 2010-08-06 | CURRENT | 2010-08-06 | Dissolved 2017-01-17 | |
SHOOTING INDUSTRY FUND LIMITED | Director | 2000-05-18 | CURRENT | 2000-05-18 | Active | |
LYALVALE | Director | 1998-05-21 | CURRENT | 1983-01-06 | Active | |
LYALVALE EXPRESS LIMITED | Director | 1998-05-21 | CURRENT | 1997-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HURLEY | |
AC92 | ORDER OF COURT - RESTORATION | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
PRE95 | A selection of documents registered before 1 January 1995 | |
363s | RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/92 FROM: LINDON ROAD, BROWNHILLS, NR WALSALL, WEST MIDLANDS WS8 7BB | |
363(287) | REGISTERED OFFICE CHANGED ON 18/12/91 | |
363b | RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/91 FROM: DUNDAS SPUR,, DUNDAS LA., COPNOR, PORTSMOUTH PO3 5NX | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/90 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03 | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/89 | |
363 | RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/88 | |
363 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/87 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/86 | |
363 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as H.T. HUGHES & SONS (GARAGE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |