JOE HUGHES INTERNATIONAL LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8ZF

Company number 08534849
Status Active
Incorporation Date 17 May 2013
Company Type Private Limited Company
Address UNIT 4 VICTORY PARK, VICTORY ROAD, DERBY, DE24 8ZF
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Director's details changed for Mr Morgan Joseph Hughes on 13 September 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,000 . The most likely internet sites of JOE HUGHES INTERNATIONAL LIMITED are www.joehughesinternational.co.uk, and www.joe-hughes-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Derby Rail Station is 1.8 miles; to Willington Rail Station is 4.6 miles; to Duffield Rail Station is 6.7 miles; to Langley Mill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joe Hughes International Limited is a Private Limited Company. The company registration number is 08534849. Joe Hughes International Limited has been working since 17 May 2013. The present status of the company is Active. The registered address of Joe Hughes International Limited is Unit 4 Victory Park Victory Road Derby De24 8zf. . HICKMAN, Natalie Jo is a Director of the company. HUGHES, Lorraine is a Director of the company. HUGHES, Morgan Joseph is a Director of the company. HUGHES, Nathan Scott is a Director of the company. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Director
HICKMAN, Natalie Jo
Appointed Date: 17 May 2013
49 years old

Director
HUGHES, Lorraine
Appointed Date: 17 May 2013
83 years old

Director
HUGHES, Morgan Joseph
Appointed Date: 17 May 2013
52 years old

Director
HUGHES, Nathan Scott
Appointed Date: 17 May 2013
56 years old

JOE HUGHES INTERNATIONAL LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 30 November 2015
13 Sep 2016
Director's details changed for Mr Morgan Joseph Hughes on 13 September 2016
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000

17 Aug 2015
Total exemption small company accounts made up to 30 November 2014
13 Aug 2015
Statement of capital following an allotment of shares on 4 August 2015
  • GBP 1,000

...
... and 6 more events
09 Apr 2015
Registration of charge 085348490001, created on 8 April 2015
18 Jun 2014
Accounts for a dormant company made up to 30 November 2013
29 May 2014
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4

15 May 2014
Previous accounting period shortened from 31 May 2014 to 30 November 2013
17 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

JOE HUGHES INTERNATIONAL LIMITED Charges

16 April 2015
Charge code 0853 4849 0006
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 38-50…
16 April 2015
Charge code 0853 4849 0005
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
16 April 2015
Charge code 0853 4849 0004
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as land…
16 April 2015
Charge code 0853 4849 0003
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
16 April 2015
Charge code 0853 4849 0002
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
8 April 2015
Charge code 0853 4849 0001
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…