Hughes Plant Limited COLCHESTER


Hughes Plant started in year 1998 as Private Limited Company with registration number 03675283. The Hughes Plant company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Colchester at 4 & 5 The Cedars. Postal code: CO7 7QR.

There is a single director in the firm at the moment - Mark H., appointed on 27 November 1998. In addition, a secretary was appointed - Samantha H., appointed on 30 September 2000. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark H. who worked with the the firm until 30 September 2000.

Hughes Plant Limited Address / Contact

Office Address 4 & 5 The Cedars
Office Address2 Apex 12 Old Ipswich Road
Town Colchester
Post code CO7 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03675283
Date of Incorporation Fri, 27th Nov 1998
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Samantha H.

Position: Secretary

Appointed: 30 September 2000

Mark H.

Position: Director

Appointed: 27 November 1998

Anthony H.

Position: Director

Appointed: 16 January 1999

Resigned: 30 September 2000

Mark H.

Position: Secretary

Appointed: 27 November 1998

Resigned: 30 September 2000

Howard T.

Position: Nominee Secretary

Appointed: 27 November 1998

Resigned: 27 November 1998

William T.

Position: Nominee Director

Appointed: 27 November 1998

Resigned: 27 November 1998

Timothy H.

Position: Director

Appointed: 27 November 1998

Resigned: 30 September 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Mark H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark 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 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1838 75828 91812 50813 62144 894
Current Assets67 28985 78668 10361 98647 34893 455
Debtors67 10677 02839 18549 47833 72748 561
Net Assets Liabilities54 62162 506104 226166 907228 205292 259
Other Debtors64 68864 3441 10110 6797905 504
Property Plant Equipment4 9963 672577 874498 492404 770450 008
Other
Accumulated Depreciation Impairment Property Plant Equipment328 97197 504149 242241 445337 250446 426
Average Number Employees During Period111111
Balances Amounts Owed By Related Parties64 05064 050    
Balances Amounts Owed To Related Parties  94 95091 55061 55029 550
Creditors17 66426 952282 920262 523154 676122 874
Depreciation Rate Used For Property Plant Equipment 1313131313
Disposals Decrease In Depreciation Impairment Property Plant Equipment 232 791 5 368  
Disposals Property Plant Equipment 232 791 33 900  
Fixed Assets4 9963 672577 874498 492404 770450 008
Income From Related Parties  159 0003 40030 000 
Increase From Depreciation Charge For Year Property Plant Equipment 1 32451 73897 57195 805109 176
Net Current Assets Liabilities49 62558 834-214 817-200 537-107 328-29 419
Other Creditors7 09510 350265 762253 144145 23798 413
Other Taxation Social Security Payable 9 15610 8359 1777 47611 957
Par Value Share 11111
Payments To Related Parties     32 000
Property Plant Equipment Gross Cost333 967101 176727 116739 937742 020896 434
Provisions For Liabilities Balance Sheet Subtotal  10 71934 79855 12376 011
Total Additions Including From Business Combinations Property Plant Equipment  625 94046 7212 083154 414
Total Assets Less Current Liabilities54 62162 506363 057297 955297 442420 589
Trade Creditors Trade Payables10 5697 4466 3232021 96312 504
Trade Debtors Trade Receivables2 41812 68438 08438 79932 93743 057

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, April 2023
Free Download (12 pages)

Company search

Advertisements