BEN HUGHES ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BEN HUGHES ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04944372

Incorporation date

27/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 & 9 Hendy Industrial Estate, Pontarddulais, Swansea SA4 0XPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon26/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon08/09/2025
Cessation of Peter Charles Reynolds as a person with significant control on 2025-08-28
dot icon08/09/2025
Notification of Peter Reynolds Holdings Limited as a person with significant control on 2025-08-28
dot icon21/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon21/02/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Change of details for Mr Peter Charles Reynolds as a person with significant control on 2023-02-16
dot icon20/02/2024
Cessation of Peter Reynolds Properties Limited as a person with significant control on 2023-02-16
dot icon20/02/2024
Notification of Peter Charles Reynolds as a person with significant control on 2023-02-16
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon14/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Registration of charge 049443720001, created on 2021-03-25
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon17/02/2021
Notification of Peter Reynolds Properties Limited as a person with significant control on 2021-01-21
dot icon17/02/2021
Appointment of Mr Peter Charles Reynolds as a director on 2021-01-21
dot icon17/02/2021
Termination of appointment of Stephanie Margaret Houston as a director on 2021-01-21
dot icon17/02/2021
Termination of appointment of Philippa Jane Phillips as a director on 2021-01-21
dot icon17/02/2021
Cessation of Philipa Jane Phillips as a person with significant control on 2021-01-21
dot icon17/02/2021
Cessation of Stephanie Margaret Houston as a person with significant control on 2021-01-21
dot icon12/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/11/2019
Second filing for the notification of Philippa Jane Phillips as a person with significant control
dot icon13/11/2019
Appointment of Philippa Jane Phillips as a director on 2007-10-22
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon20/09/2018
Cancellation of shares. Statement of capital on 2018-07-20
dot icon03/09/2018
Purchase of own shares.
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Notification of Phillipa Jane Phillips as a person with significant control on 2018-04-01
dot icon13/06/2018
Notification of Stephanie Margaret Houston as a person with significant control on 2018-04-01
dot icon13/06/2018
Cessation of Stephen Bujega as a person with significant control on 2018-04-01
dot icon03/04/2018
Termination of appointment of Stephen Bujega as a director on 2018-04-01
dot icon21/02/2018
Cancellation of shares. Statement of capital on 2017-12-19
dot icon12/02/2018
Purchase of own shares.
dot icon24/01/2018
Resolutions
dot icon08/01/2018
Termination of appointment of John Davies as a director on 2017-12-19
dot icon12/12/2017
Appointment of Mrs Sarah Lee Elvy as a secretary on 2017-12-11
dot icon12/12/2017
Registered office address changed from 1st Floor 6 Caer Street Swansea SA1 3PP to Unit 8 & 9 Hendy Industrial Estate Pontarddulais Swansea SA4 0XP on 2017-12-12
dot icon11/12/2017
Termination of appointment of Richard Ian Bevan -Jones as a secretary on 2017-12-11
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon03/07/2017
Purchase of own shares.
dot icon15/06/2017
Resolutions
dot icon15/06/2017
Cancellation of shares. Statement of capital on 2017-04-12
dot icon18/05/2017
Termination of appointment of Meirion Thomas as a director on 2017-05-05
dot icon01/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon18/08/2016
Termination of appointment of Anthony Thomas as a director on 2016-08-15
dot icon28/06/2016
Cancellation of shares. Statement of capital on 2016-05-31
dot icon28/06/2016
Purchase of own shares.
dot icon17/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Appointment of Mr Stuart Evan Griffiths as a director on 2016-04-19
dot icon02/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH to 1St Floor 6 Caer Street Swansea SA1 3PP on 2015-04-16
dot icon03/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon03/12/2009
Director's details changed for Meirion Thomas on 2009-10-27
dot icon03/12/2009
Director's details changed for John Davies on 2009-10-27
dot icon03/12/2009
Director's details changed for Anthony Thomas on 2009-10-27
dot icon03/12/2009
Director's details changed for Philippa Jane Phillips on 2009-10-27
dot icon03/12/2009
Director's details changed for Stephen Bujega on 2009-10-27
dot icon03/12/2009
Director's details changed for Stephanie Margaret Houston on 2009-10-27
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2008
Return made up to 27/10/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/11/2007
Return made up to 27/10/07; full list of members
dot icon02/11/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon30/10/2007
Director resigned
dot icon23/11/2006
Return made up to 27/10/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/12/2005
Return made up to 27/10/05; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/11/2004
Return made up to 27/10/04; full list of members
dot icon20/04/2004
New director appointed
dot icon31/03/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon31/03/2004
Ad 24/03/04--------- £ si 79998@1=79998 £ ic 2/80000
dot icon31/03/2004
New secretary appointed
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon03/12/2003
Secretary resigned
dot icon03/12/2003
Director resigned
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New secretary appointed
dot icon03/12/2003
Registered office changed on 03/12/03 from: mardy chambers 6 wind street swansea SA1 1DH
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
Director resigned
dot icon27/11/2003
Registered office changed on 27/11/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
dot icon27/11/2003
New secretary appointed
dot icon27/11/2003
New director appointed
dot icon27/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

32
2023
change arrow icon-11.40 % *

* during past year

Cash in Bank

£350,635.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
782.91K
-
0.00
268.60K
-
2022
30
1.04M
-
0.00
395.75K
-
2023
32
1.03M
-
0.00
350.64K
-
2023
32
1.03M
-
0.00
350.64K
-

Employees

2023

Employees

32 Ascended7 % *

Net Assets(GBP)

1.03M £Descended-0.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.64K £Descended-11.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Peter Charles
Director
21/01/2021 - Present
20
Griffiths, Stuart Evan
Director
19/04/2016 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEN HUGHES ENGINEERING LIMITED

BEN HUGHES ENGINEERING LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at Unit 8 & 9 Hendy Industrial Estate, Pontarddulais, Swansea SA4 0XP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of BEN HUGHES ENGINEERING LIMITED?

toggle

BEN HUGHES ENGINEERING LIMITED is currently Active. It was registered on 27/10/2003 .

Where is BEN HUGHES ENGINEERING LIMITED located?

toggle

BEN HUGHES ENGINEERING LIMITED is registered at Unit 8 & 9 Hendy Industrial Estate, Pontarddulais, Swansea SA4 0XP.

What does BEN HUGHES ENGINEERING LIMITED do?

toggle

BEN HUGHES ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BEN HUGHES ENGINEERING LIMITED have?

toggle

BEN HUGHES ENGINEERING LIMITED had 32 employees in 2023.

What is the latest filing for BEN HUGHES ENGINEERING LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-18 with no updates.