D T HUGHES BUILDING CONTRACTORS LTD

Register to unlock more data on OkredoRegister

D T HUGHES BUILDING CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05200991

Incorporation date

09/08/2004

Size

Full

Contacts

Registered address

Registered address

48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside L18 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2004)
dot icon04/12/2025
Registration of charge 052009910006, created on 2025-11-26
dot icon24/09/2025
Satisfaction of charge 052009910002 in full
dot icon17/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon06/05/2025
Satisfaction of charge 052009910004 in full
dot icon06/05/2025
Satisfaction of charge 052009910005 in full
dot icon31/03/2025
Full accounts made up to 2024-08-31
dot icon24/01/2025
Director's details changed for Mr David Thomas Hughes on 2025-01-09
dot icon03/01/2025
Director's details changed for Mrs Shirley Ann Hughes on 2025-01-02
dot icon03/01/2025
Director's details changed for Mr David Timothy Hughes on 2025-01-02
dot icon04/10/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon21/08/2024
Full accounts made up to 2023-08-31
dot icon11/12/2023
Appointment of Mr David Thomas Hughes as a director on 2023-12-07
dot icon25/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon30/05/2023
Full accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon31/08/2022
Full accounts made up to 2021-08-31
dot icon04/05/2022
Notification of D T Hughes Holdings Ltd as a person with significant control on 2019-08-28
dot icon04/05/2022
Cessation of Shirley Ann Hughes as a person with significant control on 2019-08-28
dot icon04/05/2022
Cessation of David Timothy Hughes as a person with significant control on 2019-08-28
dot icon07/10/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon11/11/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon04/09/2019
Change of details for Mrs Shirley Ann Hughes as a person with significant control on 2019-08-27
dot icon04/09/2019
Secretary's details changed for Mrs Shirley Ann Hughes on 2019-08-27
dot icon04/09/2019
Change of details for Mr David Timothy Hughes as a person with significant control on 2019-08-27
dot icon04/09/2019
Director's details changed for Mrs Shirley Ann Hughes on 2019-08-27
dot icon04/09/2019
Director's details changed for Mr David Timothy Hughes on 2019-08-27
dot icon03/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon07/06/2018
Registration of charge 052009910005, created on 2018-05-23
dot icon14/05/2018
Registration of charge 052009910004, created on 2018-05-03
dot icon14/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon24/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon07/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon05/04/2016
Registration of charge 052009910003, created on 2016-03-24
dot icon25/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon24/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/03/2015
Registration of charge 052009910002, created on 2015-02-23
dot icon17/10/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon06/03/2014
Amended accounts made up to 2013-08-31
dot icon21/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon20/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon22/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon09/10/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon29/06/2012
Registered office address changed from 166 Linacre Road Litherland Liverpool Merseyside L2 8JU on 2012-06-29
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon07/10/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon28/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon18/08/2010
Director's details changed for Shirley Ann Hughes on 2009-10-01
dot icon19/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon24/09/2009
Return made up to 09/08/09; full list of members
dot icon22/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon22/09/2008
Return made up to 09/08/08; full list of members
dot icon20/05/2008
Accounts for a dormant company made up to 2007-08-31
dot icon28/09/2007
Return made up to 09/08/07; full list of members
dot icon19/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon14/09/2006
Return made up to 09/08/06; full list of members
dot icon13/04/2006
Accounts for a dormant company made up to 2005-08-31
dot icon05/10/2005
Return made up to 09/08/05; full list of members
dot icon31/10/2004
New secretary appointed;new director appointed
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
New director appointed
dot icon18/10/2004
Registered office changed on 18/10/04 from: 166 linacre road litherland liverpool mersyside L21 8JU
dot icon12/08/2004
Secretary resigned
dot icon12/08/2004
Director resigned
dot icon09/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

63
2022
change arrow icon-21.08 % *

* during past year

Cash in Bank

£2,057,282.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
1.88M
-
0.00
2.61M
-
2022
63
1.92M
-
14.08M
2.06M
-
2022
63
1.92M
-
14.08M
2.06M
-

Employees

2022

Employees

63 Ascended7 % *

Net Assets(GBP)

1.92M £Ascended2.07 % *

Total Assets(GBP)

-

Turnover(GBP)

14.08M £Ascended- *

Cash in Bank(GBP)

2.06M £Descended-21.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Shirley Ann
Director
09/08/2004 - Present
4
Hughes, David Thomas
Director
07/12/2023 - Present
13
Hughes, David Timothy
Director
09/08/2004 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D T HUGHES BUILDING CONTRACTORS LTD

D T HUGHES BUILDING CONTRACTORS LTD is an(a) Active company incorporated on 09/08/2004 with the registered office located at 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside L18 1DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of D T HUGHES BUILDING CONTRACTORS LTD?

toggle

D T HUGHES BUILDING CONTRACTORS LTD is currently Active. It was registered on 09/08/2004 .

Where is D T HUGHES BUILDING CONTRACTORS LTD located?

toggle

D T HUGHES BUILDING CONTRACTORS LTD is registered at 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside L18 1DG.

What does D T HUGHES BUILDING CONTRACTORS LTD do?

toggle

D T HUGHES BUILDING CONTRACTORS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does D T HUGHES BUILDING CONTRACTORS LTD have?

toggle

D T HUGHES BUILDING CONTRACTORS LTD had 63 employees in 2022.

What is the latest filing for D T HUGHES BUILDING CONTRACTORS LTD?

toggle

The latest filing was on 04/12/2025: Registration of charge 052009910006, created on 2025-11-26.