Check the

KENTON HUGHES LIMITED

Company
KENTON HUGHES LIMITED (04867009)

KENTON HUGHES

Phone: 01544 231 789
A⁺ rating

KEY FINANCES

Year
2016
Assets
£133.34k ▼ £-4.69k (-3.39 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£25.52k ▼ £-7.32k (-22.29 %)
Net Worth
£107.82k ▲ £2.64k (2.51 %)

REGISTRATION INFO

Company name
KENTON HUGHES LIMITED
Company number
04867009
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Aug 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
wholesalegenerators.co.uk
Phones
01544 231 789
07970 865 431
Registered Address
THE COPPICE,,
KINGSWOOD,,
KINGTON,
HR5 3HL

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
14 Mar 2016
Micro company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 1

CHARGES

2 September 2003
Status
Outstanding
Delivered
10 September 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KENTON HUGHES LIMITED DIRECTORS

Sadie Hyde

  Acting
Appointed
14 August 2003
Role
Secretary
Address
The Coppice, Kingswood, Kington, Herefordshire, HR5 3HL
Name
HYDE, Sadie

Kenton George David Hughes

  Acting PSC
Appointed
14 August 2003
Occupation
Allied Services To Constructio
Role
Director
Age
56
Nationality
British
Address
The Coppice, Kingswood, Kington, Herefordshire, HR5 3HL
Country Of Residence
United Kingdom
Name
HUGHES, Kenton George David
Notified On
2 August 2016
Nature Of Control
Ownership of shares – 75% or more

Sadie Francesca Hyde

  Acting
Appointed
07 May 2015
Occupation
Company Secretary/Director
Role
Director
Age
41
Nationality
British
Address
The Coppice,, Kingswood,, Kington, HR5 3HL
Country Of Residence
United Kingdom
Name
HYDE, Sadie Francesca

JPCORS LIMITED

  Resigned
Appointed
14 August 2003
Resigned
14 August 2003
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED

JPCORD LIMITED

  Resigned
Appointed
14 August 2003
Resigned
14 August 2003
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED

REVIEWS


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