P.HUGHES BUILDERS LTD
DONCASTER PLAINCREATE LIMITED

Hellopages » South Yorkshire » Doncaster » DN3 2PH

Company number 04157922
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address 14 SUNNYSIDE, EDENTHORPE, DONCASTER, SOUTH YORKSHIRE, DN3 2PH
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 4 . The most likely internet sites of P.HUGHES BUILDERS LTD are www.phughesbuilders.co.uk, and www.p-hughes-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. P Hughes Builders Ltd is a Private Limited Company. The company registration number is 04157922. P Hughes Builders Ltd has been working since 12 February 2001. The present status of the company is Active. The registered address of P Hughes Builders Ltd is 14 Sunnyside Edenthorpe Doncaster South Yorkshire Dn3 2ph. The company`s financial liabilities are £54.76k. It is £6.96k against last year. The cash in hand is £55.55k. It is £-3.42k against last year. And the total assets are £69.8k, which is £0.21k against last year. HUGHES, Lynne Carol is a Secretary of the company. HUGHES, Paul Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other building completion and finishing".


p.hughes builders Key Finiance

LIABILITIES £54.76k
+14%
CASH £55.55k
-6%
TOTAL ASSETS £69.8k
+0%
All Financial Figures

Current Directors

Secretary
HUGHES, Lynne Carol
Appointed Date: 20 March 2001

Director
HUGHES, Paul Andrew
Appointed Date: 20 March 2001
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 2001
Appointed Date: 12 February 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 March 2001
Appointed Date: 12 February 2001

Persons With Significant Control

Mr Paul Andrew Hughes
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.HUGHES BUILDERS LTD Events

16 Feb 2017
Confirmation statement made on 12 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 May 2016
26 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4

21 Oct 2015
Total exemption small company accounts made up to 31 May 2015
23 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4

...
... and 34 more events
30 Mar 2001
Registered office changed on 30/03/01 from: 1 mitchell lane bristol BS1 6BU
28 Mar 2001
Company name changed plaincreate LIMITED\certificate issued on 28/03/01
27 Mar 2001
Secretary resigned
27 Mar 2001
Director resigned
12 Feb 2001
Incorporation

P.HUGHES BUILDERS LTD Charges

2 May 2001
Debenture
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…