M P Hughes And Sons Plastering Limited

General information

Name:

M P Hughes And Sons Plastering Ltd

Office Address:

15 Albury Close RG30 1BD Reading

Number: 02588211

Incorporation date: 1991-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02588211 33 years ago, M P Hughes And Sons Plastering Limited was set up as a Private Limited Company. Its current mailing address is 15 Albury Close, Reading. This firm's SIC code is 43310 and has the NACE code: Plastering. 2022-03-31 is the last time account status updates were reported.

From the information we have gathered, the company was created in March 1991 and has been supervised by four directors, and out this collection of individuals two (Daniel H. and Stuart H.) are still listed as current directors.

Executives with significant control over the firm are: Daniel H. owns 1/2 or less of company shares. Stuart H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Daniel H.

Role: Director

Appointed: 01 April 2019

Latest update: 20 March 2024

Stuart H.

Role: Director

Appointed: 01 March 2000

Latest update: 20 March 2024

People with significant control

Daniel H.
Notified on 1 April 2019
Nature of control:
1/2 or less of shares
Stuart H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil H.
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael H.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 7 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7 January 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 February 2014
Annual Accounts
End Date For Period Covered By Report 05 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

143 Meadow Way Theale

Post code:

RG7 5DD

City / Town:

Reading

HQ address,
2013

Address:

143 Meadow Way Theale

Post code:

RG7 5DD

City / Town:

Reading

Accountant/Auditor,
2012

Name:

Melanie Curtis Accountants Ltd

Address:

Unit 1, The Forge Reading Road Burghfield Common

Post code:

RG7 3BL

City / Town:

Reading

Accountant/Auditor,
2013

Name:

Melanie Curtis Accountants Ltd

Address:

Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
33
Company Age

Closest Companies - by postcode