Company NameJohn Anthony Hughes Limited
DirectorJohn Anthony Hughes
Company StatusActive
Company Number06175214
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Anthony Hughes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Farm
Trelogan
Holywell
Clwyd
CH8 9BZ
Wales
Secretary NameMrs Carol Lyn Hughes
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleAsw
Correspondence AddressCrown Farm
Trelogan
Holywell
Clwyd
CH8 9BZ
Wales
Director NameMrs Carol Lyn Hughes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressCrown Farm
Trelogan
Holywell
Clwyd
CH8 9BZ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01745 560523
Telephone regionRhyl

Location

Registered Address4 Roseneath View
Bagillt
CH6 6EG
Wales
ConstituencyDelyn
ParishBagillt
WardBagillt West
Built Up AreaFlint
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1John Anthony Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,454
Cash£1,526
Current Liabilities£23,269

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 February 2023Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
27 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
1 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
7 January 2022Registered office address changed from Brynford House, 21 Brynford Street, Holywell Flintshire CH8 7rd to 4 Roseneath View Bagillt CH6 6EG on 7 January 2022 (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
23 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
18 March 2019Notification of John Anthony Hughes as a person with significant control on 6 April 2016 (2 pages)
14 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 December 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
30 March 2010Termination of appointment of Carol Hughes as a director (1 page)
30 March 2010Termination of appointment of Carol Hughes as a director (1 page)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 April 2009Return made up to 21/03/09; full list of members (3 pages)
21 April 2009Return made up to 21/03/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 May 2008Return made up to 21/03/08; full list of members (4 pages)
20 May 2008Return made up to 21/03/08; full list of members (4 pages)
29 April 2008Director appointed mrs carol lynn hughes (1 page)
29 April 2008Director appointed mrs carol lynn hughes (1 page)
4 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
4 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New director appointed (2 pages)
21 March 2007Incorporation (19 pages)
21 March 2007Incorporation (19 pages)