Company number NI048454
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address THE O'CONNOR GALLERY, 49 THE PROMENADE, PORTSTEWART, CO. LONDONDERRY, BT55 7AE
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HUGHES GALLERIES LTD are www.hughesgalleries.co.uk, and www.hughes-galleries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Hughes Galleries Ltd is a Private Limited Company.
The company registration number is NI048454. Hughes Galleries Ltd has been working since 27 October 2003.
The present status of the company is Active. The registered address of Hughes Galleries Ltd is The O Connor Gallery 49 The Promenade Portstewart Co Londonderry Bt55 7ae. . HUGHES, Michael Daragh is a Secretary of the company. HUGHES, Michael Joseph is a Director of the company. HUGHES, Pauline Mary is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Retail sale in commercial art galleries".
Current Directors
Resigned Directors
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 10 November 2003
Appointed Date: 27 October 2003
Persons With Significant Control
Mrs Pauline Mary Hughes
Notified on: 20 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Joseph Hughes
Notified on: 20 October 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HUGHES GALLERIES LTD Events
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
05 Nov 2003
Resolution to change name
27 Oct 2003
Pars re dirs/sit reg off
27 Oct 2003
Decln complnce reg new co
24 May 2004
Mortgage or charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies - floating charge the undertaking of the company…
24 May 2004
Mortgage or charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts all book debts now and from time…
24 May 2004
Mortgage or charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies - mortgage premises known as 100A glenshesk…
3 April 2004
Mortgage or charge
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors undertaking property known as 100A…