Middlesbrough
TS3 6AG
Secretary Name | Mrs Lisa Hughes |
---|---|
Status | Current |
Appointed | 27 November 2013(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Hughes House Cargo Fleet Road Middlesbrough TS3 6AG |
Director Name | Mr Donal James Hughes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hughes House Cargo Fleet Road Middlesbrough TS3 6AG |
Secretary Name | Mr Donal James Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applebridge Farmhouse Ayton Road Great Ayton Middlesbrough Cleveland TS9 6PZ |
Director Name | Mr Anthony Constantine |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 High Hazel Court Treeton Rotheram S60 5TW |
Registered Address | Hughes House Cargo Fleet Road Middlesbrough TS3 6AG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lisa Carmen Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £536,966 |
Cash | £13 |
Current Liabilities | £563,860 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
11 January 2023 | Delivered on: 11 January 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
28 July 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
8 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
11 January 2023 | Registration of charge 063243490001, created on 11 January 2023 (40 pages) |
28 July 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
4 August 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
23 March 2020 | Cessation of Lisa Carmen Hughes as a person with significant control on 10 March 2020 (1 page) |
23 March 2020 | Cessation of Donal James Hughes as a person with significant control on 10 March 2020 (1 page) |
23 March 2020 | Notification of A D Plant Hire Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
6 December 2018 | Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 6 April 2018 (2 pages) |
21 November 2018 | Change of details for Mr Donal James Hughes as a person with significant control on 6 April 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
9 August 2017 | Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 1 February 2017 (2 pages) |
9 August 2017 | Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 1 February 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
8 August 2017 | Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 20 February 2017 (2 pages) |
8 August 2017 | Notification of Donal James Hughes as a person with significant control on 1 February 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
8 August 2017 | Notification of Donal James Hughes as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 20 February 2017 (2 pages) |
6 March 2017 | Change of share class name or designation (2 pages) |
6 March 2017 | Change of share class name or designation (2 pages) |
21 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
21 February 2017 | Secretary's details changed for Mrs Lisa Hughes on 20 February 2017 (1 page) |
21 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
21 February 2017 | Secretary's details changed for Mrs Lisa Hughes on 20 February 2017 (1 page) |
20 February 2017 | Director's details changed for Mrs Lisa Carmen Hughes on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mrs Lisa Carmen Hughes on 20 February 2017 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
7 June 2016 | Appointment of Mr Donal James Hughes as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Donal James Hughes as a director on 7 June 2016 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
16 March 2015 | Registered office address changed from Swift House, Falcon Court Preston Farm Stockton-on-Tees TS18 3TX to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Swift House, Falcon Court Preston Farm Stockton-on-Tees TS18 3TX to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 16 March 2015 (1 page) |
27 November 2014 | Termination of appointment of Anthony Constantine as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Anthony Constantine as a director on 27 November 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 September 2014 | Appointment of Mr Anthony Constantine as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Anthony Constantine as a director on 17 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of Anthony Constantine as a director on 30 May 2014 (1 page) |
28 August 2014 | Termination of appointment of Anthony Constantine as a director on 30 May 2014 (1 page) |
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 May 2014 | Appointment of Mr Anthony Constantine as a director (2 pages) |
29 May 2014 | Appointment of Mr Anthony Constantine as a director (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 November 2013 | Appointment of Mrs Lisa Hughes as a secretary (2 pages) |
27 November 2013 | Termination of appointment of Donal Hughes as a secretary (1 page) |
27 November 2013 | Appointment of Mrs Lisa Hughes as a secretary (2 pages) |
27 November 2013 | Termination of appointment of Donal Hughes as a secretary (1 page) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Lisa Carmen Hughes on 25 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Lisa Carmen Hughes on 25 July 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 December 2008 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
3 December 2008 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
8 September 2008 | Secretary's change of particulars / donal hughes / 08/09/2008 (2 pages) |
8 September 2008 | Director's change of particulars / lisa hughes / 08/09/2008 (1 page) |
8 September 2008 | Secretary's change of particulars / donal hughes / 08/09/2008 (2 pages) |
8 September 2008 | Director's change of particulars / lisa hughes / 08/09/2008 (1 page) |
8 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 July 2007 | Incorporation (14 pages) |
25 July 2007 | Incorporation (14 pages) |