Company NameRichard Hughes Industrial Flooring Ltd
Company StatusActive
Company Number08050222
CategoryPrivate Limited Company
Incorporation Date30 April 2012(12 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Richard Hughes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Cleadon Lane Ind Estate
Cleadon Lane
East Boldon
Tyne And Wear
NE36 0AJ
Secretary NameMiss Anne Welsh
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address14 Luffness Drive
South Shields
Tyne And Wear
NE34 8AJ
Secretary NameMrs Anne Hughes
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address14 Luffness Drive
South Shields
Tyne And Wear
NE34 8AJ
Director NameMiss Anne Welsh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Luffness Drive
South Shields
NE34 8AJ
Director NameMrs Anne Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Luffness Drive
South Shields
NE34 8AJ

Location

Registered Address172 Albert Road
Jarrow
NE32 5JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£9
Cash£9,459
Current Liabilities£26,646

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Filing History

13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
25 November 2019Director's details changed for Mrs Ann Hughes on 22 November 2019 (2 pages)
25 November 2019Secretary's details changed for Mrs Ann Hughes on 22 November 2019 (1 page)
22 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
22 November 2019Appointment of Mrs Ann Hughes as a director on 21 November 2019 (2 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 April 2019Registered office address changed from Old Council Yard Cleadon Lane East Boldon Tyne and Wear NE36 0AJ to 172 Albert Road Jarrow NE32 5JA on 12 April 2019 (1 page)
8 February 2019Amended total exemption full accounts made up to 28 February 2018 (13 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 May 2018Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page)
5 March 2018Micro company accounts made up to 30 April 2017 (3 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 November 2013Registered office address changed from Unit 6 Cleadon Lane Ind Estate Cleadon Lane East Boldon Tyne and Wear NE36 0AJ United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Unit 6 Cleadon Lane Ind Estate Cleadon Lane East Boldon Tyne and Wear NE36 0AJ United Kingdom on 22 November 2013 (1 page)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2012Incorporation (15 pages)
30 April 2012Incorporation (15 pages)