About

Registered Number: 00695682
Date of Incorporation: 15/06/1961 (62 years and 10 months ago)
Company Status: Active
Registered Address: Hughes, Mobbs Way, Gorleston Road Industrial Estate, Lowestoft, Suffolk, NR32 3AL

 

Hughes Tv & Audio Ltd was registered on 15 June 1961, it's status is listed as "Active". The business has 23 directors listed as Thornton, Christopher William, Chisnall, Paul Anthony, Coleby, Mark, Cox, Simon Stuart Charles, Doward, Henrico, Duncan, Neil Andrew, Heffer, Nicholas Mark, Hughes, Jeremy Charles, Lawford, Lavinia, Pallant, Andrew Bryn David, Thornton, Christopher William, Wardell, Mark, Svoboda, Sandra Dawn, Thornton, Christopher, Bishop, Geoffrey Frederick, Hughes, James Henry, Hughes, Peter, Hughes, Simon, Imbusch, Colin, Pull, Trevor John, Saucier, Robert Michael, Smith, Victor, Spratt, Phyllis Mary in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISNALL, Paul Anthony 01 September 2020 - 1
COLEBY, Mark 21 May 2012 - 1
COX, Simon Stuart Charles 14 February 2014 - 1
DOWARD, Henrico 01 September 2020 - 1
DUNCAN, Neil Andrew 01 April 2003 - 1
HEFFER, Nicholas Mark 01 April 2003 - 1
HUGHES, Jeremy Charles 07 July 2002 - 1
LAWFORD, Lavinia 01 October 1996 - 1
PALLANT, Andrew Bryn David 12 October 1998 - 1
THORNTON, Christopher William 30 June 2016 - 1
WARDELL, Mark 01 April 2019 - 1
BISHOP, Geoffrey Frederick 01 July 2002 30 July 2011 1
HUGHES, James Henry N/A 24 March 2018 1
HUGHES, Peter N/A 24 May 2002 1
HUGHES, Simon 01 February 1996 24 May 2002 1
IMBUSCH, Colin N/A 31 August 1996 1
PULL, Trevor John 01 April 2003 30 April 2006 1
SAUCIER, Robert Michael 01 July 2002 30 June 2017 1
SMITH, Victor 01 February 2002 28 April 2008 1
SPRATT, Phyllis Mary N/A 16 March 2020 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Christopher William 30 June 2016 - 1
SVOBODA, Sandra Dawn 23 July 2014 29 June 2016 1
THORNTON, Christopher 11 April 2013 23 July 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 28 April 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 05 December 2019
AP01 - Appointment of director 03 April 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 10 December 2018
CH01 - Change of particulars for director 30 August 2018
TM01 - Termination of appointment of director 26 March 2018
MR01 - N/A 14 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 12 July 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 16 August 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
AP03 - Appointment of secretary 30 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 21 September 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 13 January 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 06 October 2014
AP03 - Appointment of secretary 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AP01 - Appointment of director 14 February 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 06 September 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 17 August 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 14 December 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
AA - Annual Accounts 06 October 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 31 January 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 23 October 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 02 December 2002
RESOLUTIONS - N/A 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 06 November 2001
395 - Particulars of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 12 January 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 16 January 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
AA - Annual Accounts 06 November 1996
288 - N/A 02 October 1996
RESOLUTIONS - N/A 11 March 1996
MEM/ARTS - N/A 11 March 1996
288 - N/A 02 March 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 08 January 1993
AA - Annual Accounts 25 September 1992
363b - Annual Return 08 January 1992
288 - N/A 02 October 1991
AA - Annual Accounts 02 October 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 04 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1991
MEM/ARTS - N/A 16 July 1990
288 - N/A 11 April 1990
CERTNM - Change of name certificate 23 March 1990
CERTNM - Change of name certificate 23 March 1990
AUD - Auditor's letter of resignation 21 March 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
AUD - Auditor's letter of resignation 13 December 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 18 March 1988
363 - Annual Return 14 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1987
AA - Annual Accounts 25 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2018 Outstanding

N/A

Debenture 04 April 2001 Outstanding

N/A

Guarantee & debenture 09 February 1982 Fully Satisfied

N/A

Further guarantee and debenture 05 June 1981 Fully Satisfied

N/A

Debenture 22 September 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.