W HUGHES & SON LTD
PRESTON

Hellopages » Lancashire » Preston » PR1 5EY

Company number 03340945
Status Active
Incorporation Date 26 March 1997
Company Type Private Limited Company
Address OLD COACH HOUSE, COLLINSON STREET, PRESTON, LANCASHIRE, PR1 5EY
Home Country United Kingdom
Nature of Business 43910 - Roofing activities, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of W HUGHES & SON LTD are www.whughesson.co.uk, and www.w-hughes-son.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and six months. W Hughes Son Ltd is a Private Limited Company. The company registration number is 03340945. W Hughes Son Ltd has been working since 26 March 1997. The present status of the company is Active. The registered address of W Hughes Son Ltd is Old Coach House Collinson Street Preston Lancashire Pr1 5ey. The company`s financial liabilities are £171.82k. It is £146.17k against last year. The cash in hand is £421.37k. It is £-357.79k against last year. And the total assets are £803.63k, which is £-106.32k against last year. COOPER, Derek is a Director of the company. HUGHES, Anthony William is a Director of the company. HUGHES, Anthony Darren is a Director of the company. HUGHES, Anthony Marshall is a Director of the company. Secretary HUGHES, Maureen has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MARLAND, Colin Richard has been resigned. Director MCDONALD, James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Roofing activities".


w hughes & son Key Finiance

LIABILITIES £171.82k
+569%
CASH £421.37k
-46%
TOTAL ASSETS £803.63k
-12%
All Financial Figures

Current Directors

Director
COOPER, Derek
Appointed Date: 20 June 2011
67 years old

Director
HUGHES, Anthony William
Appointed Date: 12 October 2016
41 years old

Director
HUGHES, Anthony Darren
Appointed Date: 08 July 2016
58 years old

Director
HUGHES, Anthony Marshall
Appointed Date: 03 April 1997
67 years old

Resigned Directors

Secretary
HUGHES, Maureen
Resigned: 02 November 2009
Appointed Date: 03 April 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 March 1997
Appointed Date: 26 March 1997

Director
MARLAND, Colin Richard
Resigned: 19 March 2007
Appointed Date: 24 November 2000
79 years old

Director
MCDONALD, James
Resigned: 18 January 2008
Appointed Date: 04 April 2007
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 March 1997
Appointed Date: 26 March 1997

Persons With Significant Control

Mr Anthony Marshall Hughes
Notified on: 27 March 2017
67 years old
Nature of control: Ownership of shares – 75% or more

W HUGHES & SON LTD Events

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
12 Oct 2016
Appointment of Mr Anthony William Hughes as a director on 12 October 2016
...
... and 58 more events
16 Apr 1997
New secretary appointed
16 Apr 1997
Registered office changed on 16/04/97 from: 34 watling street road, fulwood, preston, lancs PR2 4BP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Apr 1997
Registered office changed on 16/04/97 from: 34 watling street road fulwood preston lancs PR2 4BP
16 Apr 1997
Ad 03/04/97--------- £ si 98@1=98 £ ic 2/100
26 Mar 1997
Incorporation

W HUGHES & SON LTD Charges

13 March 2015
Charge code 0334 0945 0002
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the south east side of ribbleton lane…
3 March 2015
Charge code 0334 0945 0001
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…