HUGHES OF BEACONSFIELD LIMITED - GATESHEAD
Company Profile | Company Filings |
Overview
HUGHES OF BEACONSFIELD LIMITED is a Private Limited Company from GATESHEAD UNITED KINGDOM and has the status: Active.
HUGHES OF BEACONSFIELD LIMITED was incorporated 29 years ago on 28/02/1995 and has the registered number: 03027133. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/11/2024.
HUGHES OF BEACONSFIELD LIMITED was incorporated 29 years ago on 28/02/1995 and has the registered number: 03027133. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/11/2024.
HUGHES OF BEACONSFIELD LIMITED - GATESHEAD
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
45320 - Retail trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
VERTU HOUSE FIFTH AVENUE BUSINESS PARK
GATESHEAD
TYNE & WEAR
NE11 0XA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/03/2023 | 22/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT THOMAS FORRESTER | Sep 1969 | British | Director | 2018-06-30 | CURRENT |
DAVID PAUL CRANE | Oct 1967 | British | Director | 2018-06-30 | CURRENT |
NICOLA JANE CARRINGTON LOOSE | Secretary | 2019-03-01 | CURRENT | ||
KAREN ANDERSON | Nov 1971 | British | Director | 2018-06-30 | CURRENT |
NEPTUNE SECRETARIES LIMITED | Corporate Secretary | 1995-02-28 UNTIL 1995-06-09 | RESIGNED | ||
MICHAEL JOHN HUGHES | Jun 1930 | British | Director | 1995-06-08 UNTIL 2011-09-07 | RESIGNED |
JANET GRACE OKE | Aug 1952 | British | Director | 1995-06-08 UNTIL 2014-08-29 | RESIGNED |
MIKE RICH | May 1961 | British | Director | 2018-06-30 UNTIL 2021-11-12 | RESIGNED |
MICHAEL SHERWIN | Mar 1959 | British | Director | 2018-06-30 UNTIL 2019-03-01 | RESIGNED |
NEPTUNE CORPORATE SERVICES LIMITED | Corporate Director | 1995-02-28 UNTIL 1995-06-09 | RESIGNED | ||
GEOFFREY ROGER WILLIAMS | Apr 1962 | British | Director | 1995-06-08 UNTIL 2018-06-30 | RESIGNED |
MR JAMES CANT STRACHAN | Jun 1948 | British | Director | 1995-06-08 UNTIL 1997-10-15 | RESIGNED |
SIMON JAMES EGGS | Sep 1966 | British | Director | 1995-06-08 UNTIL 2018-06-30 | RESIGNED |
KAREN ANDERSON | Secretary | 2018-06-30 UNTIL 2019-03-01 | RESIGNED | ||
JANET GRACE OKE | Aug 1952 | British | Secretary | 1995-06-08 UNTIL 2014-08-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hughes Group Holdings Limited | 2018-01-31 | Gateshead Tyne & Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hughes Of Beaconsfield (Holdings) Limited | 2016-04-06 - 2018-01-31 | Beaconsfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Geoff Roger Williams | 2016-04-06 - 2016-04-07 | 4/1962 | Beaconsfield Buckinghamshire | Significant influence or control as firm |