G.m. Hughes Contractors Limited

General information

Name:

G.m. Hughes Contractors Ltd

Office Address:

C/o Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree L9 7BP Liverpool

Number: 04541679

Incorporation date: 2002-09-20

Dissolution date: 2021-12-24

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as G.m. Hughes Contractors was registered on September 20, 2002 as a private limited company. The firm office was based in Liverpool on C/o Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road, Aintree. This place post code is L9 7BP. The company registration number for G.m. Hughes Contractors Limited was 04541679. G.m. Hughes Contractors Limited had been in business for 19 years until dissolution date on December 24, 2021.

Gary H. was this particular company's managing director, selected to lead the company in 2002 in September.

Executives who had control over the firm were as follows: Gary H. owned 1/2 or less of company shares. Lynda H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lynda H.

Role: Secretary

Appointed: 27 September 2002

Latest update: 16 February 2024

Gary H.

Role: Director

Appointed: 27 September 2002

Latest update: 16 February 2024

People with significant control

Gary H.
Notified on 29 June 2016
Nature of control:
1/2 or less of shares
Lynda H.
Notified on 29 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 04 October 2021
Confirmation statement last made up date 20 September 2020
Annual Accounts 11 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 11 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 9 June 2017
Annual Accounts 16 May 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 16 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts 18 June 2014
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from 99 Stanley Road Bootle Liverpool L20 7DA on 2021/03/08 to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP (AD01)
filed on: 8th, March 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43341 : Painting
19
Company Age

Closest Companies - by postcode