Company NameA.H.U.S. Plant Hire Limited
DirectorsAndrew Matthew Hughes and Tracy Ann Hughes
Company StatusActive
Company Number07322387
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Matthew Hughes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sanderson Court
Brunswick Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
Director NameMrs Tracy Ann Hughes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(5 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Falstone Drive
Chester Le Street
County Durham
DH2 3ST

Contact

Telephone01845 524082
Telephone regionThirsk

Location

Registered AddressH1 Derwenthaugh Road
Swalwell
Newcastle Upon Tyne
NE16 3BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Hughes
50.00%
Ordinary
50 at £1Tracy Hughes
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

8 April 2016Delivered on: 12 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)(SC001111)

Classification: A registered charge
Particulars: The land lying to the west of sandhutton, thirsk (also known as four acres farm, old skipton airfield, sandhutton, thirsk), being all of the property comprised in title number NYK368553.
Outstanding
1 April 2016Delivered on: 6 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

19 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
12 April 2016Registration of charge 073223870002, created on 8 April 2016 (20 pages)
12 April 2016Registration of charge 073223870002, created on 8 April 2016 (20 pages)
6 April 2016Registration of charge 073223870001, created on 1 April 2016 (23 pages)
6 April 2016Registration of charge 073223870001, created on 1 April 2016 (23 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 August 2015Appointment of Mrs Tracy Ann Hughes as a director on 22 July 2015 (2 pages)
12 August 2015Appointment of Mrs Tracy Ann Hughes as a director on 22 July 2015 (2 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Andrew Matthew Hughes on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Andrew Matthew Hughes on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Andrew Matthew Hughes on 2 September 2014 (2 pages)
2 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
23 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
31 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)