ALLEN HUGHES ASSOCIATES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 1AS

Company number 02756418
Status Active
Incorporation Date 16 October 1992
Company Type Private Limited Company
Address 36 TYN-Y-PWLL ROAD, CARDIFF, WALES, CF14 1AS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 107 Ninian Road Cardiff CF23 5ER to 36 Tyn-Y-Pwll Road Cardiff CF14 1AS on 4 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of ALLEN HUGHES ASSOCIATES LIMITED are www.allenhughesassociates.co.uk, and www.allen-hughes-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Cardiff Queen Street Rail Station is 3.2 miles; to Cardiff Central Rail Station is 3.3 miles; to Barry Docks Rail Station is 8 miles; to Barry Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allen Hughes Associates Limited is a Private Limited Company. The company registration number is 02756418. Allen Hughes Associates Limited has been working since 16 October 1992. The present status of the company is Active. The registered address of Allen Hughes Associates Limited is 36 Tyn Y Pwll Road Cardiff Wales Cf14 1as. . HUGHES, Cheryl Ann is a Secretary of the company. HUGHES, Cheryl Ann is a Director of the company. HUGHES, Timothy James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
HUGHES, Cheryl Ann
Appointed Date: 16 October 1992

Director
HUGHES, Cheryl Ann
Appointed Date: 16 October 1992
61 years old

Director
HUGHES, Timothy James
Appointed Date: 16 October 1992
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 1992
Appointed Date: 16 October 1992

Persons With Significant Control

Mrs Cheryl Ann Hughes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy James Hughes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLEN HUGHES ASSOCIATES LIMITED Events

04 Jan 2017
Registered office address changed from 107 Ninian Road Cardiff CF23 5ER to 36 Tyn-Y-Pwll Road Cardiff CF14 1AS on 4 January 2017
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 16 October 2016 with updates
28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,002

...
... and 59 more events
02 Oct 1993
Accounting reference date extended from 31/10 to 31/03

23 Feb 1993
Resolutions
  • ELRES ‐ Elective resolution

23 Feb 1993
Resolutions
  • ELRES ‐ Elective resolution

21 Oct 1992
Secretary resigned

16 Oct 1992
Incorporation

ALLEN HUGHES ASSOCIATES LIMITED Charges

26 November 1993
Mortgage debenture
Delivered: 10 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…