A.E. HUGHES & SONS (CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

A.E. HUGHES & SONS (CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03372932

Incorporation date

19/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Pentland Farley Heath, Albury, Guildford, Surrey GU5 9EWCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1997)
dot icon13/02/2026
Micro company accounts made up to 2025-05-31
dot icon09/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon07/05/2025
Compulsory strike-off action has been discontinued
dot icon06/05/2025
Micro company accounts made up to 2024-05-31
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon24/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon28/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon07/02/2022
Micro company accounts made up to 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-05-31
dot icon25/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon30/11/2017
Registration of charge 033729320002, created on 2017-11-23
dot icon09/10/2017
Registration of charge 033729320001, created on 2017-10-09
dot icon30/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon17/11/2015
Amended total exemption full accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon11/05/2012
Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 2012-05-11
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon28/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon30/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon30/06/2010
Director's details changed for Nigel Peter Roberts on 2009-10-01
dot icon02/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 19/05/09; full list of members
dot icon01/06/2009
Director's change of particulars / nigel roberts / 01/11/2008
dot icon01/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 19/05/08; full list of members
dot icon03/06/2008
Secretary's change of particulars / philip roberts / 13/05/2007
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon07/06/2007
Return made up to 19/05/07; full list of members
dot icon07/06/2007
Location of register of members
dot icon07/06/2007
Registered office changed on 07/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ
dot icon07/06/2007
Location of debenture register
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/07/2006
Return made up to 19/05/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon08/08/2005
Return made up to 19/05/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon14/06/2004
Return made up to 19/05/04; full list of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon14/07/2003
Return made up to 19/05/03; full list of members
dot icon21/03/2003
Full accounts made up to 2002-05-31
dot icon20/06/2002
Return made up to 19/05/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon21/06/2001
Return made up to 19/05/01; full list of members
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
New secretary appointed
dot icon07/03/2001
Full accounts made up to 2000-05-31
dot icon11/07/2000
Return made up to 19/05/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon28/05/1999
Return made up to 19/05/99; no change of members
dot icon10/03/1999
Full accounts made up to 1998-05-31
dot icon25/06/1998
Return made up to 19/05/98; full list of members
dot icon17/07/1997
Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon07/07/1997
Certificate of change of name
dot icon27/06/1997
Director resigned
dot icon27/06/1997
Secretary resigned
dot icon27/06/1997
Registered office changed on 27/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New secretary appointed
dot icon19/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
621.04K
-
0.00
-
-
2022
9
613.08K
-
0.00
341.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/05/1997 - 17/06/1997
16011
Roberts, Peter George Henry
Secretary
17/06/1997 - 31/08/2000
-
Roberts, Philip Charles George
Secretary
31/08/2000 - Present
-
Roberts, Nigel Peter
Director
18/06/1997 - Present
1
London Law Services Limited
Nominee Director
18/05/1997 - 17/06/1997
15403

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.E. HUGHES & SONS (CONTRACTS) LIMITED

A.E. HUGHES & SONS (CONTRACTS) LIMITED is an(a) Active company incorporated on 19/05/1997 with the registered office located at Pentland Farley Heath, Albury, Guildford, Surrey GU5 9EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.E. HUGHES & SONS (CONTRACTS) LIMITED?

toggle

A.E. HUGHES & SONS (CONTRACTS) LIMITED is currently Active. It was registered on 19/05/1997 .

Where is A.E. HUGHES & SONS (CONTRACTS) LIMITED located?

toggle

A.E. HUGHES & SONS (CONTRACTS) LIMITED is registered at Pentland Farley Heath, Albury, Guildford, Surrey GU5 9EW.

What does A.E. HUGHES & SONS (CONTRACTS) LIMITED do?

toggle

A.E. HUGHES & SONS (CONTRACTS) LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for A.E. HUGHES & SONS (CONTRACTS) LIMITED?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2025-05-31.