F.d.hughes(liverpool)limited

General information

Name:

F.d.hughes(liverpool)ltd

Office Address:

102-103 Stanley Abattoir Liverpool L13 3AS Merseyside

Number: 00535407

Incorporation date: 1954-07-06

End of financial year: 24 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

F.d.hughes(liverpool)limited has existed on the market for at least 70 years. Started with registration number 00535407 in the year 1954, the firm is located at 102-103 Stanley Abattoir, Merseyside L13 3AS. This enterprise's registered with SIC code 46320 and their NACE code stands for Wholesale of meat and meat products. F.d.hughes(liverpool)ltd released its latest accounts for the period up to 2022-06-30. Its latest confirmation statement was released on 2023-10-20.

Currently, there’s a solitary managing director in the company: Paul L. (since 1991-08-29). Michael L. had been supervising this company up to the moment of the resignation on 2015-07-01.

Paul L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul L.

Role: Secretary

Latest update: 29 March 2024

Paul L.

Role: Director

Appointed: 29 August 1991

Latest update: 29 March 2024

People with significant control

Paul L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 24 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 28 March 2014
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 November 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 15th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

C A Hunter Limited

Address:

Britannia Chambers 26 George Street

Post code:

WA10 1BZ

City / Town:

St Helens

Search other companies

Services (by SIC Code)

  • 46320 : Wholesale of meat and meat products
69
Company Age

Similar companies nearby

Closest companies