Company NameHughes Bros Plant Hire Limited
Company StatusActive
Company Number12360367
CategoryPrivate Limited Company
Incorporation Date12 December 2019(4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Gary Dominic Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Redesdale Court Forest Grove Business Park
Middlesbrough
TS2 1RL
Director NameMr Joseph Hughes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Redesdale Court Forest Grove Business Park
Middlesbrough
TS2 1RL
Director NameMr Ian Thomas Pallas
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Redesdale Court Forest Grove Business Park
Middlesbrough
TS2 1RL

Location

Registered AddressPlantation Cottage
Middleton St George
Darlington
DL2 1RJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 December 2021Registered office address changed from Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL United Kingdom to Plantation Cottage Middleton St George Darlington DL2 1RJ on 8 December 2021 (1 page)
28 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 February 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
18 December 2020Memorandum and Articles of Association (13 pages)
18 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 December 2020Notification of Hughes Bros Investments Unlimited as a person with significant control on 11 December 2020 (2 pages)
15 December 2020Notification of Ian Pallas as a person with significant control on 30 November 2020 (2 pages)
8 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • GBP 862
(3 pages)
2 December 2020Statement of capital on 2 December 2020
  • GBP 640
(5 pages)
2 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2020Statement by Directors (1 page)
2 December 2020Solvency Statement dated 30/11/20 (1 page)
30 November 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 6,700,640
(3 pages)
10 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 November 2020Memorandum and Articles of Association (13 pages)
5 November 2020Memorandum and Articles of Association (11 pages)
5 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 October 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 6,700,440
(3 pages)
16 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 October 2020Solvency Statement dated 09/10/20 (1 page)
16 October 2020Statement of capital on 16 October 2020
  • GBP 6,700,040
(5 pages)
16 October 2020Statement by Directors (1 page)
29 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2020Change of share class name or designation (2 pages)
29 September 2020Particulars of variation of rights attached to shares (2 pages)
29 September 2020Memorandum and Articles of Association (11 pages)
3 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 10,000,040
(3 pages)
12 December 2019Incorporation
Statement of capital on 2019-12-12
  • GBP 40
(20 pages)