D C HUGHES FALMOUTH LIMITED
FALMOUTH MASTERSKY LIMITED

Hellopages » Cornwall » Cornwall » TR11 3PB

Company number 06678201
Status Active
Incorporation Date 21 August 2008
Company Type Private Limited Company
Address HARLANDS 1A BERKELEY COURT, BERKELEY VALE, FALMOUTH, CORNWALL, TR11 3PB
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of D C HUGHES FALMOUTH LIMITED are www.dchughesfalmouth.co.uk, and www.d-c-hughes-falmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Falmouth Docks Rail Station is 0.8 miles; to Penryn Rail Station is 2 miles; to Perranwell Rail Station is 4.6 miles; to Truro Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D C Hughes Falmouth Limited is a Private Limited Company. The company registration number is 06678201. D C Hughes Falmouth Limited has been working since 21 August 2008. The present status of the company is Active. The registered address of D C Hughes Falmouth Limited is Harlands 1a Berkeley Court Berkeley Vale Falmouth Cornwall Tr11 3pb. The company`s financial liabilities are £735.11k. It is £609.15k against last year. The cash in hand is £95.21k. It is £94.19k against last year. And the total assets are £149.72k, which is £-331.39k against last year. BURROWS, Stephen John is a Director of the company. HUGHES, David Campbell is a Director of the company. Director Corporate Appointments Limited has been resigned. The company operates in "Activities of sport clubs".


d c hughes falmouth Key Finiance

LIABILITIES £735.11k
+483%
CASH £95.21k
+9234%
TOTAL ASSETS £149.72k
-69%
All Financial Figures

Current Directors

Director
BURROWS, Stephen John
Appointed Date: 26 August 2008
73 years old

Director
HUGHES, David Campbell
Appointed Date: 26 August 2008
71 years old

Resigned Directors

Director
Corporate Appointments Limited
Resigned: 26 August 2008
Appointed Date: 21 August 2008

Persons With Significant Control

Mr David Campbell Hughes
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D C HUGHES FALMOUTH LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 August 2016
24 Aug 2016
Confirmation statement made on 21 August 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 August 2015
13 Feb 2016
Satisfaction of charge 066782010006 in full
13 Feb 2016
Satisfaction of charge 066782010005 in full
...
... and 31 more events
08 Sep 2008
Appointment terminated director corporate appointments LIMITED
08 Sep 2008
Director appointed stephen john burrows
08 Sep 2008
Director appointed david campbell hughes
01 Sep 2008
Company name changed mastersky LIMITED\certificate issued on 02/09/08
21 Aug 2008
Incorporation

D C HUGHES FALMOUTH LIMITED Charges

28 January 2016
Charge code 0667 8201 0009
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Alan John Gimblett Nicola Jane Frost Thomas Stanley Bridgewater Sarah Victoria Shurety
Description: Contains fixed charge…
28 January 2016
Charge code 0667 8201 0008
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Alan John Gimblett Nicola Jane Frost Thomas Stanley Bridgewater Sarah Victoria Shurety
Description: Pennance farm goldenbank falmouth cornwall. Land and…
27 August 2014
Charge code 0667 8201 0007
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Kier Living Limited
Description: Contains fixed charge…
31 January 2014
Charge code 0667 8201 0006
Delivered: 5 February 2014
Status: Satisfied on 13 February 2016
Persons entitled: Heather Mary Stephenson Mervyn William Bate and Rachel Bate Mary Beatrice Smyth and John Coey Smyth Alan Gimblett
Description: Property k/a falmouth golf course swanpool road falmouth…
31 January 2014
Charge code 0667 8201 0005
Delivered: 5 February 2014
Status: Satisfied on 13 February 2016
Persons entitled: Heather Mary Stephenson Mervyn William Bate and Rachel Bate Mary Beatrice Smyth and John Coey Smyth Alan Gimblett
Description: Notification of addition to or amendment of charge…
10 September 2008
Legal mortgage
Delivered: 13 September 2008
Status: Satisfied on 6 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Pennance farm, goldenbank, falmouth t/n CL210741. Land and…
10 September 2008
Legal mortgage (to co mortgagees)
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: David Campbell Hughes and Robert George Hughes
Description: Falmouth golf course swanpool road falmouth cornwall t/n cl…
10 September 2008
Debenture
Delivered: 13 September 2008
Status: Satisfied on 6 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…