G.M. HUGHES CONTRACTORS LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L20 7DA

Company number 04541679
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address 99 STANLEY ROAD, BOOTLE, LIVERPOOL, L20 7DA
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Statement of capital following an allotment of shares on 1 February 2015 GBP 2 . The most likely internet sites of G.M. HUGHES CONTRACTORS LIMITED are www.gmhughescontractors.co.uk, and www.g-m-hughes-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. G M Hughes Contractors Limited is a Private Limited Company. The company registration number is 04541679. G M Hughes Contractors Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of G M Hughes Contractors Limited is 99 Stanley Road Bootle Liverpool L20 7da. The company`s financial liabilities are £95.86k. It is £-7.82k against last year. The cash in hand is £126.94k. It is £-51.35k against last year. And the total assets are £276.21k, which is £97.92k against last year. HUGHES, Lynda May is a Secretary of the company. HUGHES, Gary Michael is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Painting".


g.m. hughes contractors Key Finiance

LIABILITIES £95.86k
-8%
CASH £126.94k
-29%
TOTAL ASSETS £276.21k
+54%
All Financial Figures

Current Directors

Secretary
HUGHES, Lynda May
Appointed Date: 27 September 2002

Director
HUGHES, Gary Michael
Appointed Date: 27 September 2002
66 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Director
ONLINE NOMINEES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Gary Michael Hughes
Notified on: 29 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynda May Hughes
Notified on: 29 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.M. HUGHES CONTRACTORS LIMITED Events

26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Apr 2016
Statement of capital following an allotment of shares on 1 February 2015
  • GBP 2

25 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 26 more events
12 Nov 2002
New director appointed
30 Sep 2002
Registered office changed on 30/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
30 Sep 2002
Secretary resigned
30 Sep 2002
Director resigned
20 Sep 2002
Incorporation