Hushon (UK) Limited

General information

Name:

Hushon (UK) Ltd

Office Address:

Station House North Street PO9 1QU Havant

Number: 02469325

Incorporation date: 1990-02-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Hushon (UK) Limited business has been operating in this business for at least 34 years, having launched in 1990. Registered under the number 02469325, Hushon (UK) is categorised as a Private Limited Company with office in Station House, Havant PO9 1QU. Its present name is Hushon (UK) Limited. This enterprise's previous clients may know the company as Johnstone Martin Group, which was in use up till 1995/07/31. This enterprise's declared SIC number is 43220, that means Plumbing, heat and air-conditioning installation. Hushon (UK) Ltd filed its account information for the period that ended on Saturday 31st December 2022. The company's latest confirmation statement was submitted on Tuesday 27th June 2023.

For this limited company, most of director's tasks have been carried out by Benjamin J. and Paul W.. When it comes to these two individuals, Benjamin J. has managed limited company the longest, having become a member of company's Management Board on 2005/08/01.

  • Previous company's names
  • Hushon (UK) Limited 1995-07-31
  • Johnstone Martin Group Limited 1990-02-12

Financial data based on annual reports

Company staff

Benjamin J.

Role: Director

Appointed: 01 August 2005

Latest update: 16 March 2024

Paul W.

Role: Director

Appointed: 01 August 2005

Latest update: 16 March 2024

People with significant control

Benjamin J. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Benjamin J.
Notified on 22 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alex J.
Notified on 6 April 2016
Ceased on 23 May 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anthony M.
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 3 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 26 November 2013
Annual Accounts 26 November 2014
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 November 2014
Annual Accounts 30th September 2016
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30th September 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 7th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

8 The Drive

Post code:

BN3 2TJ

City / Town:

Hove

HQ address,
2014

Address:

8 The Drive

Post code:

BN3 2TJ

City / Town:

Hove

HQ address,
2015

Address:

8 The Drive

Post code:

BN3 2TJ

City / Town:

Hove

HQ address,
2016

Address:

44 Grand Parade

Post code:

BN2 9QA

City / Town:

Brighton

Accountant/Auditor,
2014 - 2013

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Accountant/Auditor,
2016

Name:

Chariot House Limited

Address:

Chartered Accountants 44 Grand Parade Brighton

Post code:

BN2 9QA

City / Town:

East Sussex

Accountant/Auditor,
2015

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
34
Company Age

Similar companies nearby

Closest companies