Company number 03027133
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QJ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 31 December 2015; Registration of charge 030271330005, created on 7 June 2016. The most likely internet sites of HUGHES OF BEACONSFIELD LIMITED are www.hughesofbeaconsfield.co.uk, and www.hughes-of-beaconsfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Hughes of Beaconsfield Limited is a Private Limited Company.
The company registration number is 03027133. Hughes of Beaconsfield Limited has been working since 28 February 1995.
The present status of the company is Active. The registered address of Hughes of Beaconsfield Limited is 55 Station Road Beaconsfield Buckinghamshire Hp9 1qj. . EGGS, Simon James is a Director of the company. WILLIAMS, Geoffrey Roger is a Director of the company. Secretary OKE, Janet Grace has been resigned. Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Director HUGHES, Michael John has been resigned. Director OKE, Janet Grace has been resigned. Director STRACHAN, James Cant has been resigned. Director STOORNE SERVICES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 09 June 1995
Appointed Date: 28 February 1995
Director
OKE, Janet Grace
Resigned: 29 August 2014
Appointed Date: 08 June 1995
73 years old
Director
STOORNE SERVICES LIMITED
Resigned: 09 June 1995
Appointed Date: 28 February 1995
Persons With Significant Control
Mr Geoff Roger Williams
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a member of a firm
HUGHES OF BEACONSFIELD LIMITED Events
10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Registration of charge 030271330005, created on 7 June 2016
08 Jun 2016
Registration of charge 030271330006, created on 7 June 2016
08 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
...
... and 79 more events
21 Jun 1995
New secretary appointed
21 Jun 1995
Director resigned
21 Jun 1995
Director resigned
21 Jun 1995
Secretary resigned
28 Feb 1995
Incorporation
7 June 2016
Charge code 0302 7133 0006
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H ford centre london road woodburn green high wycombe t/n…
7 June 2016
Charge code 0302 7133 0005
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H fast track house station approach wendover ayesbury t/n…
2 January 2004
Guarantee & debenture
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2002
Legal charge
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property being land on south side of bicester…
17 July 1995
Floating charge over stock
Delivered: 19 July 1995
Status: Outstanding
Persons entitled: Mercedes Benz Finance Limited
Description: All stocks of new/used mercedez-benz motor vehicles with…
30 June 1995
Debenture
Delivered: 10 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…