JUDI HUFTON DESIGNS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 8RQ

Company number 03785099
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address TY COCH COTTAGES, RHIWDERIN, NEWPORT, NP10 8RQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registration of charge 037850990005, created on 26 January 2017; Registration of charge 037850990004, created on 26 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of JUDI HUFTON DESIGNS LIMITED are www.judihuftondesigns.co.uk, and www.judi-hufton-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Cardiff Queen Street Rail Station is 8.2 miles; to Cardiff Central Rail Station is 8.7 miles; to Grangetown (Cardiff) Rail Station is 9.5 miles; to Bargoed Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Judi Hufton Designs Limited is a Private Limited Company. The company registration number is 03785099. Judi Hufton Designs Limited has been working since 09 June 1999. The present status of the company is Active. The registered address of Judi Hufton Designs Limited is Ty Coch Cottages Rhiwderin Newport Np10 8rq. The company`s financial liabilities are £0.54k. It is £-0.12k against last year. The cash in hand is £0.79k. It is £-0.12k against last year. And the total assets are £0.79k, which is £-0.12k against last year. HUFTON, Noel Rees is a Secretary of the company. GRIFFITHS, Lucy Abigail is a Director of the company. GRIFFITHS, Matthew Luke is a Director of the company. HUFTON, Noel Rees is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director HUFTON, Judith Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


judi hufton designs Key Finiance

LIABILITIES £0.54k
-18%
CASH £0.79k
-13%
TOTAL ASSETS £0.79k
-13%
All Financial Figures

Current Directors

Secretary
HUFTON, Noel Rees
Appointed Date: 09 June 1999

Director
GRIFFITHS, Lucy Abigail
Appointed Date: 23 March 2015
51 years old

Director
GRIFFITHS, Matthew Luke
Appointed Date: 23 March 2015
56 years old

Director
HUFTON, Noel Rees
Appointed Date: 31 August 2012
78 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Director
HUFTON, Judith Margaret
Resigned: 31 August 2012
Appointed Date: 09 June 1999
80 years old

JUDI HUFTON DESIGNS LIMITED Events

27 Jan 2017
Registration of charge 037850990005, created on 26 January 2017
27 Jan 2017
Registration of charge 037850990004, created on 26 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
18 Jun 1999
Secretary resigned
18 Jun 1999
New director appointed
18 Jun 1999
New secretary appointed
18 Jun 1999
Registered office changed on 18/06/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
09 Jun 1999
Incorporation

JUDI HUFTON DESIGNS LIMITED Charges

26 January 2017
Charge code 0378 5099 0005
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Spf Bridging Limited
Description: First floor flat, 50 great pulteney streer, bath, BA2 4DP…
26 January 2017
Charge code 0378 5099 0004
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Spf Bridging Limited
Description: First floor flat, 50 great pultency road, bath, BA2 4DP…
30 January 2003
Legal mortgage
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold property known as flat 4,16 kensington place,bath…
1 June 2001
Legal mortgage
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H first floor flat 50 great pulteney street bath t/n…
8 August 2000
Debenture
Delivered: 16 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…