HUGHES OF BOURNEMOUTH LIMITED
LONDON KEITH PRODUCT SERVICES LIMITED KEITH LEASING COMPANY LIMITED

Hellopages » Greater London » Newham » E15 4HF

Company number 04007505
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address NUMBER ONE, VICARAGE LANE, LONDON, E15 4HF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 130,002 ; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Mr Frederick William Schwyn on 1 October 2009. The most likely internet sites of HUGHES OF BOURNEMOUTH LIMITED are www.hughesofbournemouth.co.uk, and www.hughes-of-bournemouth.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and four months. Hughes of Bournemouth Limited is a Private Limited Company. The company registration number is 04007505. Hughes of Bournemouth Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Hughes of Bournemouth Limited is Number One Vicarage Lane London E15 4hf. The company`s financial liabilities are £161.2k. It is £-119.91k against last year. The cash in hand is £21.07k. It is £20.97k against last year. And the total assets are £742.9k, which is £75.15k against last year. BENNETT, Peter Robert is a Secretary of the company. BENNETT, Peter Robert is a Director of the company. SCHWYN, Frederic William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WILKINSON, Bruce John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


hughes of bournemouth Key Finiance

LIABILITIES £161.2k
-43%
CASH £21.07k
+22310%
TOTAL ASSETS £742.9k
+11%
All Financial Figures

Current Directors

Secretary
BENNETT, Peter Robert
Appointed Date: 05 June 2000

Director
BENNETT, Peter Robert
Appointed Date: 05 June 2000
77 years old

Director
SCHWYN, Frederic William
Appointed Date: 03 March 2003
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

Director
WILKINSON, Bruce John
Resigned: 03 March 2003
Appointed Date: 05 June 2000
80 years old

HUGHES OF BOURNEMOUTH LIMITED Events

27 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 130,002

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 May 2016
Director's details changed for Mr Frederick William Schwyn on 1 October 2009
05 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 130,002

23 Mar 2015
Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015
...
... and 41 more events
29 Jan 2001
Accounts for a dormant company made up to 30 September 2000
10 Jul 2000
Ad 07/06/00--------- £ si 1@1=1 £ ic 1/2
10 Jul 2000
Accounting reference date shortened from 30/06/01 to 30/09/00
05 Jun 2000
Secretary resigned
05 Jun 2000
Incorporation

HUGHES OF BOURNEMOUTH LIMITED Charges

25 September 2006
Debenture
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…