M.W. & G. HOUGH LIMITED
LANCASHIRE

Hellopages » Lancashire » Chorley » PR7 1LD

Company number 04867925
Status Active
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address 4 SOUTHPORT ROAD, CHORLEY, LANCASHIRE, PR7 1LD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 200 . The most likely internet sites of M.W. & G. HOUGH LIMITED are www.mwghough.co.uk, and www.m-w-g-hough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. M W G Hough Limited is a Private Limited Company. The company registration number is 04867925. M W G Hough Limited has been working since 15 August 2003. The present status of the company is Active. The registered address of M W G Hough Limited is 4 Southport Road Chorley Lancashire Pr7 1ld. . HOUGH, Greg Michael is a Secretary of the company. HOUGH, Greg Michael is a Director of the company. HOUGH, Lisa is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director HOUGH, Michael Wilfrid has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HOUGH, Greg Michael
Appointed Date: 15 August 2003

Director
HOUGH, Greg Michael
Appointed Date: 15 August 2003
55 years old

Director
HOUGH, Lisa
Appointed Date: 21 May 2010
52 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 15 August 2003
Appointed Date: 15 August 2003

Director
HOUGH, Michael Wilfrid
Resigned: 21 May 2010
Appointed Date: 15 August 2003
87 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 15 August 2003
Appointed Date: 15 August 2003

Persons With Significant Control

Mr Greg Michael Hough
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

M.W. & G. HOUGH LIMITED Events

29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 August 2015
29 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200

21 May 2015
Total exemption small company accounts made up to 31 August 2014
04 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200

...
... and 36 more events
01 Sep 2003
New secretary appointed;new director appointed
01 Sep 2003
New director appointed
27 Aug 2003
Director resigned
27 Aug 2003
Secretary resigned
15 Aug 2003
Incorporation

M.W. & G. HOUGH LIMITED Charges

16 December 2011
Legal charge
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Rose hill house, dean hall lane, euxton, chorley…
9 September 2010
Mortgage
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at the back of 87 liverpool old road…
21 July 2010
Debenture
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2005
Debenture
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2005
Legal charge
Delivered: 19 February 2005
Status: Satisfied on 16 December 2005
Persons entitled: National Westminster Bank PLC
Description: Land at 90 chapel lane, longton preston. By way of fixed…