HUGHES REFRIGERATION & AIR-CONDITIONING LTD

Register to unlock more data on OkredoRegister

HUGHES REFRIGERATION & AIR-CONDITIONING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02057782

Incorporation date

23/09/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bridge Works Bridge Road, Sunninghill, Ascot, Berkshire SL5 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1986)
dot icon03/01/2019
Bona Vacantia disclaimer
dot icon09/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/12/2014
Termination of appointment of a director
dot icon17/12/2014
Rectified Form TM01 was removed from the public register on 16/02/2015 as it was factually inaccurate.
dot icon16/12/2014
Termination of appointment of Linda May Hughes as a secretary on 2014-12-17
dot icon16/12/2014
Termination of appointment of Jonathan Hughes as a director on 2014-12-17
dot icon26/11/2014
Voluntary strike-off action has been suspended
dot icon20/10/2014
First Gazette notice for voluntary strike-off
dot icon07/10/2014
Application to strike the company off the register
dot icon24/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/04/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon18/06/2013
Certificate of change of name
dot icon18/06/2013
Change of name notice
dot icon06/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/04/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Current accounting period shortened from 2013-03-31 to 2012-10-31
dot icon11/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon04/03/2012
Registered office address changed from C/O Bracknell Refrigeration Coworth Road Sunningdale,Ascot Berkshire Sl5 Onx on 2012-03-05
dot icon09/06/2011
Appointment of Mr Simon James Witney as a director
dot icon09/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/05/2010
Appointment of Mr Peter Hughes as a director
dot icon27/05/2010
Termination of appointment of Margaret Asher-Relf as a director
dot icon27/05/2010
Appointment of Mr Jonathan Hughes as a director
dot icon27/05/2010
Appointment of Mrs Linda May Hughes as a secretary
dot icon26/05/2010
Termination of appointment of Margaret Asher-Relf as a secretary
dot icon26/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon15/03/2010
Appointment of Margaret Naden Asher-Relf as a director
dot icon15/03/2010
Secretary's details changed for Margaret Naden Asher-Relf on 2009-12-21
dot icon25/01/2010
Termination of appointment of Brian Asher Relf as a director
dot icon11/09/2009
Appointment terminated director geoffrey chambers
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 06/02/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 06/02/08; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 06/02/07; full list of members
dot icon25/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 06/02/06; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 06/02/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/02/2004
Return made up to 06/02/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 06/02/03; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 06/02/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 06/02/01; full list of members
dot icon19/10/2000
-
dot icon29/01/2000
Return made up to 06/02/00; full list of members
dot icon05/07/1999
-
dot icon01/02/1999
Return made up to 06/02/99; full list of members
dot icon16/07/1998
-
dot icon27/01/1998
Return made up to 06/02/98; full list of members
dot icon03/08/1997
-
dot icon26/03/1997
Return made up to 06/02/97; no change of members
dot icon26/08/1996
-
dot icon16/02/1996
Return made up to 06/02/96; no change of members
dot icon06/09/1995
-
dot icon29/01/1995
Return made up to 06/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/06/1994
-
dot icon02/02/1994
Return made up to 06/02/94; full list of members
dot icon09/09/1993
-
dot icon27/04/1993
Return made up to 06/02/93; no change of members
dot icon11/01/1993
-
dot icon17/02/1992
Return made up to 06/02/92; full list of members
dot icon17/02/1992
Registered office changed on 18/02/92
dot icon10/02/1992
Accounting reference date extended from 28/02 to 31/03
dot icon11/12/1991
Particulars of mortgage/charge
dot icon16/10/1991
Certificate of change of name
dot icon16/10/1991
Secretary resigned;new secretary appointed
dot icon10/10/1991
Director resigned
dot icon28/08/1991
Full accounts made up to 1991-02-28
dot icon03/07/1991
Return made up to 06/02/91; full list of members
dot icon02/04/1991
Return made up to 13/11/90; full list of members
dot icon02/01/1991
Full accounts made up to 1990-02-28
dot icon18/02/1990
Full accounts made up to 1989-02-28
dot icon18/02/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon06/02/1990
Ad 01/11/86--------- £ si 100@1
dot icon31/01/1990
Return made up to 06/02/89; full list of members
dot icon31/01/1990
Return made up to 21/03/88; full list of members
dot icon31/01/1990
Secretary resigned;new secretary appointed
dot icon20/03/1989
Full accounts made up to 1988-02-29
dot icon25/10/1988
Secretary resigned;new secretary appointed
dot icon18/12/1986
Certificate of change of name
dot icon02/12/1986
Director resigned;new director appointed
dot icon28/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1986
Registered office changed on 29/10/86 from: 124-128 city road london EC1V 2NJ
dot icon23/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Peter
Director
26/05/2010 - 17/12/2014
8
Jonathan Hughes
Director
26/05/2010 - 17/12/2014
22
Asher-Relf, Margaret Naden
Director
21/12/2009 - 26/05/2010
-
Witney, Simon James
Director
01/06/2011 - Present
-
Hughes, Linda May
Secretary
26/05/2010 - 17/12/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUGHES REFRIGERATION & AIR-CONDITIONING LTD

HUGHES REFRIGERATION & AIR-CONDITIONING LTD is an(a) Dissolved company incorporated on 23/09/1986 with the registered office located at Bridge Works Bridge Road, Sunninghill, Ascot, Berkshire SL5 9NL. 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 HUGHES REFRIGERATION & AIR-CONDITIONING LTD?

toggle

HUGHES REFRIGERATION & AIR-CONDITIONING LTD is currently Dissolved. It was registered on 23/09/1986 and dissolved on 09/03/2015.

Where is HUGHES REFRIGERATION & AIR-CONDITIONING LTD located?

toggle

HUGHES REFRIGERATION & AIR-CONDITIONING LTD is registered at Bridge Works Bridge Road, Sunninghill, Ascot, Berkshire SL5 9NL.

What does HUGHES REFRIGERATION & AIR-CONDITIONING LTD do?

toggle

HUGHES REFRIGERATION & AIR-CONDITIONING LTD operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for HUGHES REFRIGERATION & AIR-CONDITIONING LTD?

toggle

The latest filing was on 03/01/2019: Bona Vacantia disclaimer.