STEPHEN HUGHES LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 1SR
Company number 03128147
Status Active
Incorporation Date 20 November 1995
Company Type Private Limited Company
Address 2ND FLOOR FRIGATE HOUSE, QUAY PARADE, SWANSEA, SA1 1SR
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 15,000 . The most likely internet sites of STEPHEN HUGHES LIMITED are www.stephenhughes.co.uk, and www.stephen-hughes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Stephen Hughes Limited is a Private Limited Company. The company registration number is 03128147. Stephen Hughes Limited has been working since 20 November 1995. The present status of the company is Active. The registered address of Stephen Hughes Limited is 2nd Floor Frigate House Quay Parade Swansea Sa1 1sr. . HUGHES, Julie Leoine is a Secretary of the company. HUGHES, Stephen Neil is a Director of the company. Secretary LEACH, Huw Mostyn has been resigned. Nominee Secretary MB SECRETARIES LIMITED has been resigned. Director LEACH, Huw Mostyn has been resigned. Nominee Director MB INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
HUGHES, Julie Leoine
Appointed Date: 15 March 2011

Director
HUGHES, Stephen Neil
Appointed Date: 07 August 1996
61 years old

Resigned Directors

Secretary
LEACH, Huw Mostyn
Resigned: 15 March 2011
Appointed Date: 07 August 1996

Nominee Secretary
MB SECRETARIES LIMITED
Resigned: 07 August 1996
Appointed Date: 20 November 1995

Director
LEACH, Huw Mostyn
Resigned: 23 November 2012
Appointed Date: 07 August 1996
62 years old

Nominee Director
MB INCORPORATIONS LIMITED
Resigned: 07 August 1996
Appointed Date: 20 November 1995

Persons With Significant Control

Jawos (Holdings) Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEPHEN HUGHES LIMITED Events

23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
29 Sep 2016
Accounts for a small company made up to 31 December 2015
14 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 15,000

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Registered office address changed from 4 Portland Street Swansea SA1 3DH to 2nd Floor Frigate House Quay Parade Swansea SA1 1SR on 6 July 2015
...
... and 70 more events
29 Jul 1996
Resolutions
  • ELRES ‐ Elective resolution
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.

29 Jul 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Jul 1996
Registered office changed on 14/07/96 from: conway house st. Mellons bus. Park fortran road, st. Mellons cardiff CF3 0LT
27 Nov 1995
Company name changed tbi global (business travel) lim ited\certificate issued on 27/11/95
20 Nov 1995
Incorporation

STEPHEN HUGHES LIMITED Charges

28 November 2012
Debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charge over the undertaking and all…
14 November 2012
Debenture
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2008
Debenture
Delivered: 15 May 2008
Status: Satisfied on 3 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 September 1996
Debenture
Delivered: 18 September 1996
Status: Satisfied on 3 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…