General information

Name:

Hughes Mccaul Ltd

Office Address:

C/o Btmr Limited Century Buildings 14 St. Mary's Parsonage M3 2DF Manchester

Number: 03122057

Incorporation date: 1995-10-31

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hughes Mccaul Limited can be found at Manchester at C/o Btmr Limited Century Buildings. You can search for the company by referencing its post code - M3 2DF. This enterprise has been in business on the British market for twenty nine years. This company is registered under the number 03122057 and company's current status is active. This firm known today as Hughes Mccaul Limited, was earlier listed as Prestwich Pharmacy. The change has taken place in 24th November 2003. This firm's principal business activity number is 74990 meaning Non-trading company. The company's most recent annual accounts were submitted for the period up to 2022-11-30 and the most recent annual confirmation statement was submitted on 2022-10-31.

Michael W., Howard H., Fionan M. and Helen H. are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since 1998. To provide support to the directors, this firm has been using the skills of Howard H. as a secretary since January 1996.

  • Previous company's names
  • Hughes Mccaul Limited 2003-11-24
  • Prestwich Pharmacy Limited 1995-10-31

Financial data based on annual reports

Company staff

Michael W.

Role: Director

Appointed: 07 July 1998

Latest update: 19 February 2024

Howard H.

Role: Director

Appointed: 10 January 1996

Latest update: 19 February 2024

Howard H.

Role: Secretary

Appointed: 10 January 1996

Latest update: 19 February 2024

Fionan M.

Role: Director

Appointed: 31 October 1995

Latest update: 19 February 2024

Helen H.

Role: Director

Appointed: 31 October 1995

Latest update: 19 February 2024

People with significant control

Fionan M. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Fionan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 26 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26 July 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 1 July 2016
Annual Accounts 6 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 6 July 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
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 July 2013
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 23rd, January 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

15 Fairfax Road Prestwich Manchester

Post code:

M25 1AS

HQ address,
2013

Address:

15 Fairfax Road Prestwich Manchester

Post code:

M25 1AS

HQ address,
2014

Address:

15 Fairfax Road Prestwich Manchester

Post code:

M25 1AS

HQ address,
2015

Address:

15 Fairfax Road Prestwich Manchester

Post code:

M25 1AS

HQ address,
2016

Address:

15 Fairfax Road Prestwich Manchester

Post code:

M25 1AS

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
28
Company Age

Closest Companies - by postcode