Check the

D HUGHES DEMOLITION & EXCAVATION LIMITED

Company
D HUGHES DEMOLITION & EXCAVATION LIMITED (03492549)

D HUGHES DEMOLITION & EXCAVATION

Phone: 01616 243 460
A⁺ rating

ABOUT D HUGHES DEMOLITION & EXCAVATION LIMITED

D Hughes Demolition was first established in 1980. A family-run business to serve Greater Manchester and the North West.

In 2008, D. Hughes Demolition & Excavation was incorporated as a Limited company.

D Hughes Demolition & Excavation Limited is committed to the environment conservation and improvement. We recognises our responsibility to minimise the environmental impacts of our activities, products and services.

to prevent pollution, minimise our inputs of utilities and resources and the outputs of emissions to the atmosphere, effluents to waters/sewers and wastes to disposal facilities; endeavouring to re-use, recover or recycle materials where practicable, or safe disposal where not;

KEY FINANCES

Year
2016
Assets
£633.54k ▲ £105.07k (19.88 %)
Cash
£296.14k ▲ £274.47k (1,266.53 %)
Liabilities
£124.68k ▼ £-202.92k (-61.94 %)
Net Worth
£508.86k ▲ £307.99k (153.33 %)

REGISTRATION INFO

Company name
D HUGHES DEMOLITION & EXCAVATION LIMITED
Company number
03492549
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jan 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
dhughesdemolition.co.uk
Phones
01616 243 460
Registered Address
193A ASHLEY ROAD,
HALE,
ALTRINCHAM,
CHESHIRE,
WA15 9SQ

ECONOMIC ACTIVITIES

38220
Treatment and disposal of hazardous waste
43110
Demolition
43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

21 Jan 2017
Confirmation statement made on 14 January 2017 with updates
24 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100

CHARGES

21 May 2008
Status
Outstanding
Delivered
23 May 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

D HUGHES DEMOLITION & EXCAVATION LIMITED DIRECTORS

Kimberley Marie Hughes

  Acting
Appointed
31 December 2015
Role
Secretary
Address
Coteman Heights Farm, Hill Top Lane, Delph, Oldham, England, OL3 5RW
Name
HUGHES, Kimberley Marie

Dale Martin Hughes

  Acting PSC
Appointed
29 September 1998
Occupation
Demolition Contractor
Role
Director
Age
66
Nationality
British
Address
Coteman Heights Farm, Hill Top Lane Delph, Oldham, OL3 5RW
Country Of Residence
England
Name
HUGHES, Dale Martin
Notified On
14 January 2017
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Ryan Martin Hughes

  Acting
Appointed
31 December 2015
Occupation
Company Director
Role
Director
Age
38
Nationality
British
Address
193a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ
Country Of Residence
England
Name
HUGHES, Ryan Martin

Steven Haigh

  Resigned
Appointed
25 January 1999
Resigned
31 December 2015
Role
Secretary
Nationality
British
Address
Thorpe House, Thorpe Lane Austerlands, Oldham, OL4 3QD
Name
HAIGH, Steven

Kenneth Paul Lane

  Resigned
Appointed
29 September 1998
Resigned
25 January 1999
Role
Secretary
Address
Carr Cottage, Carr Rise, Carrbrook, Stalybridge, SK15 3WS
Name
LANE, Kenneth Paul

Howard Thomas

  Resigned
Appointed
14 January 1998
Resigned
29 September 1998
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Steven Haigh

  Resigned
Appointed
29 September 1998
Resigned
31 December 2015
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Thorpe House, Thorpe Lane Austerlands, Oldham, OL4 3QD
Country Of Residence
England
Name
HAIGH, Steven

Kenneth Paul Lane

  Resigned
Appointed
29 September 1998
Resigned
25 January 1999
Occupation
Builder
Role
Director
Age
87
Nationality
British
Address
Carr Cottage, Carr Rise, Carrbrook, Stalybridge, SK15 3WS
Name
LANE, Kenneth Paul

William Andrew Joseph Tester

  Resigned
Appointed
14 January 1998
Resigned
29 September 1998
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.