About

Registered Number: 03091639
Date of Incorporation: 15/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Bank House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ

 

Established in 1995, Hughes Brothers (Building & Joinery) Ltd have registered office in Salford in Manchester, it's status in the Companies House registry is set to "Active". This business has 3 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Michael Stuart 07 September 1995 - 1
HUGHES, John Paul 07 September 1995 21 December 1995 1
HUGHES, Michael 07 September 1995 03 February 1997 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
TM01 - Termination of appointment of director 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 06 March 2013
AA01 - Change of accounting reference date 30 November 2012
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH03 - Change of particulars for secretary 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
AA - Annual Accounts 16 December 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 30 July 2005
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 11 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
287 - Change in situation or address of Registered Office 07 November 2000
363s - Annual Return 24 October 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 07 September 1999
363s - Annual Return 30 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 22 October 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
AA - Annual Accounts 24 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
363s - Annual Return 25 September 1996
288 - N/A 15 January 1996
287 - Change in situation or address of Registered Office 05 January 1996
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1995
287 - Change in situation or address of Registered Office 27 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
CERTNM - Change of name certificate 01 September 1995
NEWINC - New incorporation documents 15 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2011 Outstanding

N/A

Guarantee & debenture 10 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.