HUGHES INTERNATIONAL LIMITED
BOURNEMOUTH HUGHES MOTOR COMPANY LIMITED

Hellopages » Dorset » Bournemouth » BH1 1HP

Company number 01947014
Status Active
Incorporation Date 13 September 1985
Company Type Private Limited Company
Address 6TH FLOOR DEAN PARK HOUSE, DEAN PARK CRESCENT, BOURNEMOUTH, DORSET, BH1 1HP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 129,500 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HUGHES INTERNATIONAL LIMITED are www.hughesinternational.co.uk, and www.hughes-international.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty years and one months. Hughes International Limited is a Private Limited Company. The company registration number is 01947014. Hughes International Limited has been working since 13 September 1985. The present status of the company is Active. The registered address of Hughes International Limited is 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset Bh1 1hp. The company`s financial liabilities are £459.07k. It is £-17.8k against last year. The cash in hand is £275.53k. It is £-49.91k against last year. And the total assets are £1157.62k, which is £452.84k against last year. WILKINSON, Joi is a Secretary of the company. WILKINSON, Bruce John is a Director of the company. WILKINSON, Joi is a Director of the company. Secretary BENNETT, Peter Robert has been resigned. Director BENNETT, Peter Robert has been resigned. Director SCHWYN, Frederick William has been resigned. The company operates in "Sale of new cars and light motor vehicles".


hughes international Key Finiance

LIABILITIES £459.07k
-4%
CASH £275.53k
-16%
TOTAL ASSETS £1157.62k
+64%
All Financial Figures

Current Directors

Secretary
WILKINSON, Joi
Appointed Date: 11 June 2005

Director

Director
WILKINSON, Joi
Appointed Date: 10 March 2006
71 years old

Resigned Directors

Secretary
BENNETT, Peter Robert
Resigned: 21 April 2004

Director
BENNETT, Peter Robert
Resigned: 21 April 2004
77 years old

Director
SCHWYN, Frederick William
Resigned: 01 October 1991
69 years old

HUGHES INTERNATIONAL LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 July 2016
01 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 129,500

30 Mar 2016
Total exemption small company accounts made up to 31 July 2015
03 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 129,500

21 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 81 more events
18 Feb 1988
Accounts for a small company made up to 30 September 1986

18 Feb 1988
Return made up to 22/09/87; full list of members

12 Sep 1986
Accounting reference date shortened from 31/03 to 30/09

25 Jun 1986
Registered office changed on 25/06/86 from: 4TH floor 12 christchurch road lansdowne bournemouth BH1 3ND

09 Jun 1986
Gazettable document

HUGHES INTERNATIONAL LIMITED Charges

28 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1998
Legal charge
Delivered: 18 April 1998
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: L/H property k/a 270-274 ashley road parkstone poole…
19 May 1995
Charge over credit balances
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 189,900 deutsche marks together with interest…
19 April 1995
Legal mortgage
Delivered: 25 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H-land to the rear of 252/272 ashley road parkstone poole…
5 July 1991
Mortgage debenture
Delivered: 9 July 1991
Status: Satisfied on 5 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…