Hughes And Coleman Limited

General information

Name:

Hughes And Coleman Ltd

Office Address:

15 Palace Street NR3 1RT Norwich

Number: 00691950

Incorporation date: 1961-05-08

Dissolution date: 2020-10-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Website

www.hughesandcoleman.co.uk

Description

Data updated on:

Registered at 15 Palace Street, Norwich NR3 1RT Hughes And Coleman Limited was categorised as a Private Limited Company with 00691950 Companies House Reg No. This company had been launched 63 years ago before was dissolved on October 27, 2020.

The business was managed by a single director: John H. who was caring of it for twenty six years.

Executives who had significant control over the firm were: Clifford W. owned over 3/4 of company shares and had 3/4 to full of voting rights. John H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 31 March 1994

Latest update: 21 June 2023

People with significant control

Clifford W.
Notified on 29 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John H.
Notified on 29 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joy W.
Notified on 30 September 2016
Ceased on 29 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 11 November 2020
Confirmation statement last made up date 30 September 2019
Annual Accounts 24/12/2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 24/12/2013
Annual Accounts 11/08/2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11/08/2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 October 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 31st Mar 2019 (AA)
filed on: 16th, August 2019
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

Delta Close

Post code:

NR6 6BG

City / Town:

Norwich

HQ address,
2016

Address:

Delta Close

Post code:

NR6 6BG

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
59
Company Age

Similar companies nearby

Closest companies