HUGHES TV AND AUDIO LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 3AL

Company number 00695682
Status Active
Incorporation Date 15 June 1961
Company Type Private Limited Company
Address HUGHES, MOBBS WAY, GORLESTON ROAD INDUSTRIAL ESTATE, LOWESTOFT, SUFFOLK, NR32 3AL
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Director's details changed for Lavinia Lawford on 24 February 2017; Director's details changed for Phyllis Mary Spratt on 24 February 2017; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of HUGHES TV AND AUDIO LIMITED are www.hughestvandaudio.co.uk, and www.hughes-tv-and-audio.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. The distance to to Haddiscoe Rail Station is 4.8 miles; to Beccles Rail Station is 6.4 miles; to Berney Arms Rail Station is 8 miles; to Great Yarmouth Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hughes Tv and Audio Limited is a Private Limited Company. The company registration number is 00695682. Hughes Tv and Audio Limited has been working since 15 June 1961. The present status of the company is Active. The registered address of Hughes Tv and Audio Limited is Hughes Mobbs Way Gorleston Road Industrial Estate Lowestoft Suffolk Nr32 3al. . THORNTON, Christopher William is a Secretary of the company. COLEBY, Mark is a Director of the company. COX, Simon Stuart Charles is a Director of the company. DUNCAN, Neil Andrew is a Director of the company. HEFFER, Nicholas Mark is a Director of the company. HUGHES, James Henry is a Director of the company. HUGHES, Jeremy Charles is a Director of the company. HUGHES, Robert John is a Director of the company. LAWFORD, Lavinia is a Director of the company. PALLANT, Andrew Bryn David is a Director of the company. SAUCIER, Robert Michael is a Director of the company. SPRATT, Phyllis Mary is a Director of the company. THORNTON, Christopher William is a Director of the company. Secretary HUGHES, James Henry has been resigned. Secretary PULL, Trevor John has been resigned. Secretary SVOBODA, Sandra Dawn has been resigned. Secretary SVOBODA, Sandra has been resigned. Secretary THORNTON, Christopher has been resigned. Director BISHOP, Geoffrey Frederick has been resigned. Director HUGHES, Peter has been resigned. Director HUGHES, Simon has been resigned. Director IMBUSCH, Colin has been resigned. Director PULL, Trevor John has been resigned. Director SABATINI, Orazio Pietro has been resigned. Director SMITH, Victor has been resigned. Director SVOBODA, Sandra Dawn has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
THORNTON, Christopher William
Appointed Date: 30 June 2016

Director
COLEBY, Mark
Appointed Date: 21 May 2012
59 years old

Director
COX, Simon Stuart Charles
Appointed Date: 14 February 2014
56 years old

Director
DUNCAN, Neil Andrew
Appointed Date: 01 April 2003
58 years old

Director
HEFFER, Nicholas Mark
Appointed Date: 01 April 2003
64 years old

Director
HUGHES, James Henry

95 years old

Director
HUGHES, Jeremy Charles
Appointed Date: 07 July 2002
60 years old

Director
HUGHES, Robert John
Appointed Date: 01 February 1996
62 years old

Director
LAWFORD, Lavinia
Appointed Date: 01 October 1996
76 years old

Director
PALLANT, Andrew Bryn David
Appointed Date: 12 October 1998
67 years old

Director
SAUCIER, Robert Michael
Appointed Date: 01 July 2002
69 years old

Director
SPRATT, Phyllis Mary

103 years old

Director
THORNTON, Christopher William
Appointed Date: 30 June 2016
45 years old

Resigned Directors

Secretary
HUGHES, James Henry
Resigned: 01 July 2002

Secretary
PULL, Trevor John
Resigned: 30 April 2006
Appointed Date: 01 July 2002

Secretary
SVOBODA, Sandra Dawn
Resigned: 29 June 2016
Appointed Date: 23 July 2014

Secretary
SVOBODA, Sandra
Resigned: 11 April 2013
Appointed Date: 01 May 2006

Secretary
THORNTON, Christopher
Resigned: 23 July 2014
Appointed Date: 11 April 2013

Director
BISHOP, Geoffrey Frederick
Resigned: 30 July 2011
Appointed Date: 01 July 2002
76 years old

Director
HUGHES, Peter
Resigned: 24 May 2002
102 years old

Director
HUGHES, Simon
Resigned: 24 May 2002
Appointed Date: 01 February 1996
79 years old

Director
IMBUSCH, Colin
Resigned: 31 August 1996
91 years old

Director
PULL, Trevor John
Resigned: 30 April 2006
Appointed Date: 01 April 2003
77 years old

Director
SABATINI, Orazio Pietro
Resigned: 31 March 2002
Appointed Date: 01 February 1996
72 years old

Director
SMITH, Victor
Resigned: 28 April 2008
Appointed Date: 01 February 2002
79 years old

Director
SVOBODA, Sandra Dawn
Resigned: 29 June 2016
Appointed Date: 02 April 2009
60 years old

Persons With Significant Control

Mr Robert John Hughes
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Hughes Electrical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUGHES TV AND AUDIO LIMITED Events

24 Feb 2017
Director's details changed for Lavinia Lawford on 24 February 2017
24 Feb 2017
Director's details changed for Phyllis Mary Spratt on 24 February 2017
04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
16 Aug 2016
Full accounts made up to 31 March 2016
30 Jun 2016
Appointment of Mr Christopher William Thornton as a director on 30 June 2016
...
... and 119 more events
05 May 1988
Accounts made up to 31 March 1987

18 Mar 1988
Return made up to 31/12/87; full list of members

14 Mar 1987
Annual return made up to 25/11/86

07 Jan 1987
Declaration of satisfaction of mortgage/charge

25 Nov 1986
Full accounts made up to 31 March 1986

HUGHES TV AND AUDIO LIMITED Charges

4 April 2001
Debenture
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1982
Guarantee & debenture
Delivered: 25 February 1982
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: Fixed & floating charge over the undertaking and all…
5 June 1981
Further guarantee and debenture
Delivered: 11 June 1981
Status: Satisfied on 3 March 2001
Persons entitled: Barclays Bank PLC
Description: (See doc M35). Fixed and floating charges over the…
22 September 1964
Debenture
Delivered: 1 October 1964
Status: Satisfied on 3 March 2001
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property present and future including…