HUTTON SHOPFITTING LIMITED
BIRCH COLCHESTER

Hellopages » Essex » Colchester » CO2 0LT

Company number 02918199
Status Active
Incorporation Date 12 April 1994
Company Type Private Limited Company
Address BIRCH BUSINESS CENTRE, MALDON ROAD, BIRCH COLCHESTER, ESSEX, CO2 0LT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of HUTTON SHOPFITTING LIMITED are www.huttonshopfitting.co.uk, and www.hutton-shopfitting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Hutton Shopfitting Limited is a Private Limited Company. The company registration number is 02918199. Hutton Shopfitting Limited has been working since 12 April 1994. The present status of the company is Active. The registered address of Hutton Shopfitting Limited is Birch Business Centre Maldon Road Birch Colchester Essex Co2 0lt. . HUGHES, Nicholas David is a Secretary of the company. BENDELACK, John Anthony is a Director of the company. HUGHES, Nicholas David is a Director of the company. Secretary JARVIS, Caron Elizabeth has been resigned. Secretary REEVE, Philip Douglas has been resigned. Director INCE, Charles Eric William has been resigned. Director NEWTON, Michael Geoffrey has been resigned. Director PETTITT, Ian Christopher has been resigned. Director REEVE, Philip Douglas has been resigned. Director SHOESMITH, Mark Gideon has been resigned. Director WADLEY, Carol Ann has been resigned. The company operates in "Other specialised construction activities n.e.c.".


hutton shopfitting Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUGHES, Nicholas David
Appointed Date: 30 March 2007

Director
BENDELACK, John Anthony
Appointed Date: 01 April 2002
66 years old

Director
HUGHES, Nicholas David
Appointed Date: 01 April 2002
67 years old

Resigned Directors

Secretary
JARVIS, Caron Elizabeth
Resigned: 23 May 1994
Appointed Date: 12 April 1994

Secretary
REEVE, Philip Douglas
Resigned: 30 March 2007
Appointed Date: 23 May 1994

Director
INCE, Charles Eric William
Resigned: 01 April 2002
Appointed Date: 23 May 1994
75 years old

Director
NEWTON, Michael Geoffrey
Resigned: 27 July 2012
Appointed Date: 01 April 2002
68 years old

Director
PETTITT, Ian Christopher
Resigned: 01 April 2002
Appointed Date: 23 May 1994
78 years old

Director
REEVE, Philip Douglas
Resigned: 30 March 2007
Appointed Date: 01 April 2002
72 years old

Director
SHOESMITH, Mark Gideon
Resigned: 27 July 2012
Appointed Date: 01 April 2002
65 years old

Director
WADLEY, Carol Ann
Resigned: 23 May 1994
Appointed Date: 12 April 1994
81 years old

Persons With Significant Control

Hutton Construction Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

HUTTON SHOPFITTING LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

03 Feb 2016
Accounts for a dormant company made up to 31 March 2015
21 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

...
... and 60 more events
22 Jun 1994
Secretary resigned;new secretary appointed

22 Jun 1994
Director resigned;new director appointed

08 Jun 1994
New director appointed

08 Jun 1994
Registered office changed on 08/06/94 from: 70 high street colchester essex CO1 1UE

12 Apr 1994
Incorporation