DAI HUGHES LIMITED

Register to unlock more data on OkredoRegister

DAI HUGHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04958535

Incorporation date

10/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pen Y Daith, Llechryd, Cardigan SA43 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon28/01/2019
Director's details changed for David Hughes on 2018-10-25
dot icon28/01/2019
Secretary's details changed for Jennifer Hughes on 2018-10-25
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon25/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/10/2018
Registered office address changed from Y Cam Olaf Clos Glanarbeth Llechryd Cardigan Ceredigion SA43 2QG to Pen Y Daith Llechryd Cardigan SA43 2QG on 2018-10-24
dot icon15/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon03/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon17/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon19/11/2009
Director's details changed for David Hughes on 2009-11-19
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2008
Return made up to 10/11/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/12/2007
Return made up to 10/11/07; no change of members
dot icon21/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2006
Return made up to 10/11/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2005
Return made up to 10/11/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/11/2004
Return made up to 10/11/04; full list of members
dot icon28/01/2004
Ad 10/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon10/12/2003
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon28/11/2003
New secretary appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
Registered office changed on 28/11/03 from: ddol llandysriog newcastle emlyn ceredigion SA38 9HB
dot icon13/11/2003
Secretary resigned
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Registered office changed on 13/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.52K
-
0.00
-
-
2022
0
463.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, David
Director
10/11/2003 - Present
-

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 DAI HUGHES LIMITED

DAI HUGHES LIMITED is an(a) Active company incorporated on 10/11/2003 with the registered office located at Pen Y Daith, Llechryd, Cardigan SA43 2QG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAI HUGHES LIMITED?

toggle

DAI HUGHES LIMITED is currently Active. It was registered on 10/11/2003 .

Where is DAI HUGHES LIMITED located?

toggle

DAI HUGHES LIMITED is registered at Pen Y Daith, Llechryd, Cardigan SA43 2QG.

What does DAI HUGHES LIMITED do?

toggle

DAI HUGHES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for DAI HUGHES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.