D.j. Hughes Construction Limited

General information

Name:

D.j. Hughes Construction Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 02105287

Incorporation date: 1987-03-03

Dissolution date: 2024-03-20

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01925222272

Emails:

  • info@djhughesconstruction.co.uk

Website

www.djhughesconstruction.co.uk

Description

Data updated on:

D.j. Hughes Construction started conducting its operations in 1987 as a Private Limited Company under the ID 02105287. This company's office was registered in Whitefield at Leonard Curtis House Elms Square. This particular D.j. Hughes Construction Limited company had been on the market for at least thirty seven years.

Ian H. was this enterprise's managing director, appointed fifteen years ago.

Ian H. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Ian H.

Role: Director

Appointed: 03 December 2010

Latest update: 24 October 2024

People with significant control

Ian H.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 25 April 2021
Confirmation statement last made up date 11 April 2020
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 22 April 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 2 June 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 13 April 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 1 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 1 May 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

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 Friday 30th November 2018 (AA)
filed on: 29th, August 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
37
Company Age

Closest Companies - by postcode