HUTCHINGS MARKETING SERVICES LIMITED
LYMPSHAM

Hellopages » Somerset » Sedgemoor » BS24 0BN

Company number 01796975
Status Active
Incorporation Date 5 March 1984
Company Type Private Limited Company
Address MORES BUILDING, BRIDGWATER ROAD, LYMPSHAM, WESTON SUPER MARE, BS24 0BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of HUTCHINGS MARKETING SERVICES LIMITED are www.hutchingsmarketingservices.co.uk, and www.hutchings-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Weston Milton Rail Station is 3.7 miles; to Worle Rail Station is 4.7 miles; to Highbridge & Burnham-on-Sea Rail Station is 5.4 miles; to Yatton Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hutchings Marketing Services Limited is a Private Limited Company. The company registration number is 01796975. Hutchings Marketing Services Limited has been working since 05 March 1984. The present status of the company is Active. The registered address of Hutchings Marketing Services Limited is Mores Building Bridgwater Road Lympsham Weston Super Mare Bs24 0bn. The company`s financial liabilities are £116.6k. It is £-159.24k against last year. The cash in hand is £0.13k. It is £-0.22k against last year. And the total assets are £57.07k, which is £39.31k against last year. HUTCHINGS, Geoffrey Edward is a Secretary of the company. GALLIER, Julien Paul is a Director of the company. HUTCHINGS, Christopher John is a Director of the company. Director PLAISTER, David has been resigned. The company operates in "Other business support service activities n.e.c.".


hutchings marketing services Key Finiance

LIABILITIES £116.6k
-58%
CASH £0.13k
-62%
TOTAL ASSETS £57.07k
+221%
All Financial Figures

Current Directors


Director
GALLIER, Julien Paul
Appointed Date: 06 April 1997
57 years old

Director

Resigned Directors

Director
PLAISTER, David
Resigned: 08 May 1995
Appointed Date: 01 December 1994
64 years old

Persons With Significant Control

Mr Christopher John Hutchings
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

HUTCHINGS MARKETING SERVICES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 24 September 2016 with updates
30 Dec 2015
Micro company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

06 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100

...
... and 65 more events
10 May 1988
Return made up to 30/04/88; full list of members

17 Apr 1987
Accounts for a small company made up to 31 March 1986

17 Apr 1987
Return made up to 30/04/87; full list of members

02 May 1986
Accounts for a small company made up to 31 March 1985

02 May 1986
Return made up to 21/03/86; full list of members

HUTCHINGS MARKETING SERVICES LIMITED Charges

30 January 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H land being land on the west side of bridgewater road…
30 January 2004
Assignment of rental income
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All rights, titles, benefits and interests whether present…
31 October 2003
Mortgage
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Bristol & West Investments PLC
Description: Lympsham garage bridgewater road lympsham weston-super-mare…
23 May 2003
Mortgage
Delivered: 27 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Workshop and offices at bwoc site bridgwater road lympsham…
14 October 1993
Debenture
Delivered: 19 October 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…