Hughes Safety Showers Limited STOCKPORT


Hughes Safety Showers started in year 1995 as Private Limited Company with registration number 03105656. The Hughes Safety Showers company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Stockport at Arden Works Whitefield Road. Postal code: SK6 2SS. Since 16th October 1997 Hughes Safety Showers Limited is no longer carrying the name J.d. Hughes Group PLC.

The firm has 3 directors, namely Ankush K., Jordy B. and Paul D.. Of them, Paul D. has been with the company the longest, being appointed on 3 May 2016 and Ankush K. has been with the company for the least time - from 17 August 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hughes Safety Showers Limited Address / Contact

Office Address Arden Works Whitefield Road
Office Address2 Bredbury
Town Stockport
Post code SK6 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03105656
Date of Incorporation Fri, 22nd Sep 1995
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Ankush K.

Position: Director

Appointed: 17 August 2022

Jordy B.

Position: Director

Appointed: 01 October 2021

Paul D.

Position: Director

Appointed: 03 May 2016

Christian F.

Position: Director

Appointed: 15 December 2021

Resigned: 09 March 2022

Mark M.

Position: Director

Appointed: 01 January 2021

Resigned: 06 June 2022

Cristian G.

Position: Director

Appointed: 01 January 2021

Resigned: 01 October 2021

Christopher K.

Position: Director

Appointed: 01 January 2021

Resigned: 15 December 2021

Toni L.

Position: Secretary

Appointed: 24 December 2015

Resigned: 03 May 2016

Peter E.

Position: Director

Appointed: 02 April 2014

Resigned: 02 April 2014

Stephen D.

Position: Secretary

Appointed: 31 July 2011

Resigned: 24 December 2015

Irene B.

Position: Secretary

Appointed: 31 August 2008

Resigned: 31 July 2011

Geoffrey B.

Position: Secretary

Appointed: 22 July 2001

Resigned: 31 August 2008

Colin C.

Position: Secretary

Appointed: 31 October 1999

Resigned: 21 July 2001

Sandra R.

Position: Director

Appointed: 30 September 1998

Resigned: 31 October 1999

Anthony H.

Position: Director

Appointed: 22 September 1995

Resigned: 03 May 2016

Fncs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1995

Resigned: 22 September 1995

Fncs Limited

Position: Corporate Nominee Director

Appointed: 22 September 1995

Resigned: 22 September 1995

Fncs Secretaries Limited

Position: Corporate Director

Appointed: 22 September 1995

Resigned: 22 September 1995

Simon G.

Position: Director

Appointed: 22 September 1995

Resigned: 31 December 2004

Sandra R.

Position: Secretary

Appointed: 22 September 1995

Resigned: 31 October 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is J.d. Hughes Group Limited from Stockport, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul D. This PSC has significiant influence or control over the company,.

J.D. Hughes Group Limited

Hughes Safety Showers Ltd Whitefield Road, Bredbury, Stockport, SK6 2SS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul D.

Notified on 3 May 2016
Nature of control: significiant influence or control

Company previous names

J.d. Hughes Group PLC October 16, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (29 pages)

Company search

Advertisements