D Hughes Demolition & Excavation Limited

General information

Name:

D Hughes Demolition & Excavation Ltd

Office Address:

193a Ashley Road Hale WA15 9SQ Altrincham

Number: 03492549

Incorporation date: 1998-01-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

D Hughes Demolition & Excavation came into being in 1998 as a company enlisted under no 03492549, located at WA15 9SQ Altrincham at 193a Ashley Road. The firm has been in business for 26 years and its official state is active. It 's been 26 years that D Hughes Demolition & Excavation Limited is no longer featured under the business name Midbleak. This enterprise's SIC code is 38220: Treatment and disposal of hazardous waste. 2022-12-31 is the last time when the accounts were filed.

D Hughes Demolition & Excavation Ltd is a small-sized vehicle operator with the licence number OC1143093. The firm has one transport operating centre in the country. In their subsidiary in Oldham on Hill Top Lane, 1 machine and 1 trailer are available.

As the data suggests, this particular company was built in January 1998 and has been run by five directors, out of whom three (Reece H., Ryan H. and Dale H.) are still active. To provide support to the directors, the company has been utilizing the skills of Kimberley H. as a secretary since the appointment on 2015-12-31.

  • Previous company's names
  • D Hughes Demolition & Excavation Limited 1998-11-02
  • Midbleak Limited 1998-01-14

Financial data based on annual reports

Company staff

Reece H.

Role: Director

Appointed: 15 September 2023

Latest update: 25 April 2024

Ryan H.

Role: Director

Appointed: 31 December 2015

Latest update: 25 April 2024

Kimberley H.

Role: Secretary

Appointed: 31 December 2015

Latest update: 25 April 2024

Dale H.

Role: Director

Appointed: 29 September 1998

Latest update: 25 April 2024

People with significant control

Dale H. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Dale H.
Notified on 14 January 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 18 September 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 September 2013
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 August 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company Vehicle Operator Data

Coteman Heights Farm

Address

Hill Top Lane , Delph

City

Oldham

Postal code

OL3 5RW

No. of Vehicles

1

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 38220 : Treatment and disposal of hazardous waste
  • 43110 : Demolition
  • 43999 : Other specialised construction activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies