Hughes Electronics Limited LONDON


Hughes Electronics started in year 1993 as Private Limited Company with registration number 02827242. The Hughes Electronics company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at C/o Sedulo 605 Albert House. Postal code: EC1V 9DD.

There is a single director in the firm at the moment - Glynn H., appointed on 15 June 1993. In addition, a secretary was appointed - Chantha U., appointed on 5 January 2000. As of 26 April 2024, there was 1 ex secretary - Lawrence H.. There were no ex directors.

Hughes Electronics Limited Address / Contact

Office Address C/o Sedulo 605 Albert House
Office Address2 256-260 Old Street
Town London
Post code EC1V 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827242
Date of Incorporation Tue, 15th Jun 1993
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Chantha U.

Position: Secretary

Appointed: 05 January 2000

Glynn H.

Position: Director

Appointed: 15 June 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1993

Resigned: 15 June 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 June 1993

Resigned: 15 June 1993

Lawrence H.

Position: Secretary

Appointed: 15 June 1993

Resigned: 05 January 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Glyn H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glyn H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100100        
Balance Sheet
Cash Bank On Hand  2 193 7042 151 1692 232 7972 287 1552 944 9523 713 4894 862 6646 981 883
Current Assets    2 741 0752 961 0293 924 0134 549 9256 370 1808 334 068
Debtors  290 723275 697391 788543 494825 937610 4701 223 7131 021 388
Other Debtors  9 2112 7286 78914 38912 1378 2866 2196 690
Property Plant Equipment  10 51111 00012 02812 81913 49711 55612 33014 310
Total Inventories  111 249114 233116 490130 380153 124225 966283 803330 797
Net Assets Liabilities      3 313 0184 000 4445 520 7537 247 354
Cash Bank In Hand100100        
Net Assets Liabilities Including Pension Asset Liability100100        
Reserves/Capital
Shareholder Funds100100        
Other
Accumulated Depreciation Impairment Property Plant Equipment  33 81037 47741 48545 75850 25753 76557 87562 645
Average Number Employees During Period     1215132328
Corporation Tax Payable  73 140 1377 172116 134   
Corporation Tax Recoverable   26 118      
Creditors  320 392230 718290 969336 683624 492558 841859 4141 098 305
Future Minimum Lease Payments Under Non-cancellable Operating Leases    37 27637 27637 26733 50033 50033 500
Increase From Depreciation Charge For Year Property Plant Equipment   3 667 4 2734 4993 5084 1104 770
Net Current Assets Liabilities    2 450 1062 624 3463 299 5213 991 0845 510 7667 235 763
Other Creditors  56 38626 32038 88244 31896 09657 64673 11369 470
Other Taxation Social Security Payable  60 10426 26355 99584 587242 860213 206484 211452 054
Property Plant Equipment Gross Cost  44 32148 47753 51358 57763 75465 32170 20576 955
Total Additions Including From Business Combinations Property Plant Equipment   4 156 5 0645 1771 5674 8846 750
Total Assets Less Current Liabilities    2 462 1342 637 1653 313 0184 002 6405 523 0967 250 073
Trade Creditors Trade Payables  130 762178 135195 955200 606285 536287 989302 090576 781
Trade Debtors Trade Receivables  281 512246 851384 999529 105813 800602 1841 217 4941 014 698
Merchandise      153 124225 966283 803330 797
Provisions For Liabilities Balance Sheet Subtotal       2 1962 3432 719
Total Number Shares Issued 100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
Free Download (11 pages)

Company search