Stephen Hughes Limited SWANSEA


Stephen Hughes started in year 1995 as Private Limited Company with registration number 03128147. The Stephen Hughes company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Swansea at C/o Stephen Hughes Fine Diamonds. Postal code: SA1 3QW. Since 24th September 1996 Stephen Hughes Limited is no longer carrying the name Mb41.

There is a single director in the firm at the moment - Stephen H., appointed on 7 August 1996. In addition, a secretary was appointed - Julie H., appointed on 15 March 2011. Currenlty, the firm lists one former director, whose name is Huw L. and who left the the firm on 23 November 2012. In addition, there is one former secretary - Huw L. who worked with the the firm until 15 March 2011.

Stephen Hughes Limited Address / Contact

Office Address C/o Stephen Hughes Fine Diamonds
Office Address2 5 The Quadrant Centre
Town Swansea
Post code SA1 3QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03128147
Date of Incorporation Mon, 20th Nov 1995
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Julie H.

Position: Secretary

Appointed: 15 March 2011

Stephen H.

Position: Director

Appointed: 07 August 1996

Huw L.

Position: Secretary

Appointed: 07 August 1996

Resigned: 15 March 2011

Huw L.

Position: Director

Appointed: 07 August 1996

Resigned: 23 November 2012

Mb Secretaries Limited

Position: Nominee Secretary

Appointed: 20 November 1995

Resigned: 07 August 1996

Mb Incorporations Limited

Position: Nominee Director

Appointed: 20 November 1995

Resigned: 07 August 1996

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Jawos (Holdings) Uk Ltd from Swansea, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Jawos (Holdings) Uk Ltd

2nd Floor Frigate House Quay Parade, Swansea, SA1 1SR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08980584
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mb41 September 24, 1996
Tbi Global (business Travel) November 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand96 92284 20250 21251 023133 57691460 576
Current Assets1 847 3231 642 9571 471 0231 740 3741 932 9451 968 6841 960 841
Debtors322 545236 53672 23258 464217 603330 721369 928
Net Assets Liabilities-173 009-249 9621 790 7071 780 8181 860 6171 927 6212 013 456
Other Debtors322 545236 53672 23258 46452 68750 09934 902
Property Plant Equipment693 784719 431624 601575 726519 487516 992487 301
Total Inventories1 427 8561 322 2191 348 5791 630 8871 581 7661 637 0491 530 337
Other
Accumulated Depreciation Impairment Property Plant Equipment188 533267 424146 524209 325265 564317 846370 045
Additions Other Than Through Business Combinations Property Plant Equipment 104 53914 021    
Amounts Owed By Related Parties    164 916  
Amounts Owed To Group Undertakings1 689 1561 943 190 199 82265 624  
Average Number Employees During Period  1411111010
Bank Borrowings Overdrafts54 96742 557103 77769 39392 45962 19937 982
Corporation Tax Payable    8 990  
Creditors373 163365 964103 77769 39392 45962 19937 982
Fixed Assets698 584724 231629 401575 726   
Increase From Depreciation Charge For Year Property Plant Equipment 78 89173 48162 80156 23952 28252 199
Investments Fixed Assets4 8004 8004 800    
Net Current Assets Liabilities-498 430-568 2291 305 0831 314 4851 473 5891 512 8281 619 137
Number Shares Issued Fully Paid 15 000     
Other Creditors318 196323 40723 91716 86815 213128 426158 361
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  194 381    
Other Disposals Property Plant Equipment  229 751    
Other Taxation Social Security Payable16 16166 27516 49023 325102 26549 95245 243
Par Value Share 1     
Property Plant Equipment Gross Cost882 316986 855771 125785 051785 051834 838857 346
Provisions For Liabilities Balance Sheet Subtotal 40 00040 00040 00040 00040 00055 000
Total Additions Including From Business Combinations Property Plant Equipment   13 926 49 78722 508
Total Assets Less Current Liabilities200 154156 0021 934 4841 890 2111 993 0762 029 8202 106 438
Trade Creditors Trade Payables535 004101 63083 533143 874234 254235 807110 424
Amounts Owed By Group Undertakings    164 916280 622335 026

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search