KELVIN HUGHES LIMITED
Overview
Company Name | KELVIN HUGHES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01030135 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KELVIN HUGHES LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
- Repair of other equipment (33190) / Manufacturing
Where is KELVIN HUGHES LIMITED located?
Registered Office Address | Voltage Mollison Avenue EN3 7XQ Enfield Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KELVIN HUGHES LIMITED?
Company Name | From | Until |
---|---|---|
SMITH INDUSTRIES (TRAINING) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
MARINE AUDIO VISUAL INSTRUCTIONAL SYSTEMS LIMITED | Nov 08, 1971 | Nov 08, 1971 |
What are the latest accounts for KELVIN HUGHES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KELVIN HUGHES LIMITED?
Last Confirmation Statement Made Up To | Oct 05, 2025 |
---|---|
Next Confirmation Statement Due | Oct 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 05, 2024 |
Overdue | No |
What are the latest filings for KELVIN HUGHES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Russell Charles Gould as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Clive Jonathan Corris as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Toby Patrick William Newton as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Appointment of Mr Toby Patrick William Newton as a secretary on Dec 18, 2024 | 2 pages | AP03 | ||
Termination of appointment of Clive Jonathan Corris as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter David Dillon as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Adrian Pilbeam as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter David Dillon as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Clive Jonathan Corris as a secretary on Jun 01, 2022 | 2 pages | AP03 | ||
Appointment of Mr Clive Jonathan Corris as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicola Pinder as a secretary on Jun 01, 2022 | 1 pages | TM02 | ||
Termination of appointment of Nicola Pinder as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of David John Millard as a director on May 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Tony Edward Taylor as a director on May 31, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Tony Edward Taylor on Mar 25, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Kkr & Co Inc as a person with significant control on Sep 25, 2020 | 1 pages | PSC07 | ||
Notification of Hensoldt Ag as a person with significant control on Aug 17, 2020 | 2 pages | PSC02 | ||
Who are the officers of KELVIN HUGHES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEWTON, Toby Patrick William | Secretary | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex | 330470260001 | |||||||
NEWTON, Toby Patrick William | Director | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex | England | British | Accountant | 250322560001 | ||||
PILBEAM, Adrian | Director | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex | England | British | Group Managing Director | 324028150001 | ||||
BURDETT, Neil Robert | Secretary | 765 Finchley Road NW11 8DS London | British | 188620003 | ||||||
CORRIS, Clive Jonathan | Secretary | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex | 297802640001 | |||||||
COTTERILL, Michael David | Secretary | 70 Tabors Avenue Great Baddow CM2 7EJ Chelmsford Essex | British | Accountant | 125921020001 | |||||
EASTEAL, Christopher James | Secretary | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex United Kingdom | 156436230002 | |||||||
GRIFFITH-JONES, Peter Laugharne | Secretary | Lockeridge House Lockeridge SN8 4EL Marlborough Wiltshire | British | Accountant | 48649690001 | |||||
MILLARD, David John | Secretary | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex | 250895020001 | |||||||
PINDER, Nicola | Secretary | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex | 279113820001 | |||||||
SMITH, Alan | Secretary | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||
BARBER, Norman Victor | Director | Greylands 17 Merrow Croft Merrow GU1 2XH Guildford Surrey | England | British | Director | 6210060001 | ||||
COOKE, David Howard | Director | 12 Poppylands OX26 3ZP Bicester Oxfordshire | United Kingdom | British | Managing Director - Charts | 98122860001 | ||||
CORRIS, Clive Jonathan | Director | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex | England | British | Director | 208582840001 | ||||
CORRIS, Clive Jonathan | Director | 20 Stone Yard Western Road CM14 4PQ Brentwood Essex | British | Commercial Director | 49168150002 | |||||
COTTERILL, Michael David | Director | 70 Tabors Avenue Great Baddow CM2 7EJ Chelmsford Essex | United Kingdom | British | Accountant | 125921020001 | ||||
DILLON, Peter David | Director | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex | Scotland | British | Director | 200288900001 | ||||
EASTEAL, Christopher James | Director | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex United Kingdom | England | British | Chief Financial Officer | 127284180002 | ||||
GOULD, Russell Charles | Director | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex United Kingdom | England | British | Chief Executive | 104362330001 | ||||
GREEN, Michael Sydney | Director | Thalassa Southview Road Danbury CM3 4DX Chelmsford Essex | British | Accountant | 20826360001 | |||||
GRIFFITH-JONES, Peter Laugharne | Director | Lockeridge House Lockeridge SN8 4EL Marlborough Wiltshire | England | British | Accountant | 48649690001 | ||||
HUGHES, Simon Patrick Martin | Director | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex United Kingdom | England | British | Sales & Marketing Director, Surveillance Systems | 132293990001 | ||||
JONES, Keith Blomer | Director | 36 Beaumont Park CM3 4DE Danbury Essex | British | Director | 80186780001 | |||||
JONES, Martin Hartley, Dr | Director | 5 Wingate Close CB2 2HW Trumpington Cambridgeshire | United Kingdom | British | Director | 42145000001 | ||||
JONES, Martin Hartley, Dr | Director | 5 Wingate Close CB2 2HW Trumpington Cambridgeshire | United Kingdom | British | Director | 42145000001 | ||||
MILLARD, David John | Director | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex | United Kingdom | British | Finance Director | 137968540001 | ||||
NAILER, Ronald George | Director | Yew Tree House Yarnton Road OX29 4DY Cassington Oxfordshire | British | Director | 78206270001 | |||||
NORRIS, Andrew Peter, Dr | Director | 12 Chandlers Quay CM9 4LF Maldon Essex | British | Director | 32388090003 | |||||
PARSELLE, David John | Director | 2 Iberian Way GU15 1LU Camberley Surrey | British | Director | 32388100001 | |||||
PICKLES, David Julian | Director | 5 Hill House Mews Hill House Park CM9 4FH Maldon Essex | England | British | Director | 32388110004 | ||||
PINDER, Nicola | Director | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex | England | British | Chartered Management Accountant | 208663380001 | ||||
SHEPPARD, David | Director | Landon Park 73 Cromwell Road BN3 3EG Hove East Sussex | England | British | Director | 76270340003 | ||||
SMITH, Geoffrey Richard | Director | 15 The Summit Baldwins Hill IG10 1SW Loughton Essex | British | Director | 32388120001 | |||||
TAYLOR, Martin Stuart | Director | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex United Kingdom | England | British | Director, Kh Charts | 125921230001 | ||||
TAYLOR, Tony Edward | Director | Mollison Avenue EN3 7XQ Enfield Voltage Middlesex | England | British | General Manager | 279114100002 |
Who are the persons with significant control of KELVIN HUGHES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hensoldt Ag | Aug 17, 2020 | Willy-Messerschmitt-Strasse 82024 Taufkirchen 3 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Kkr & Co Inc | Jul 01, 2018 | 9 West 57th Street Ney York, Ny 10019 Suite 4200 United States | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Kh Finance Limited | Apr 06, 2016 | Mollison Avenue EN3 7XQ Enfield Voltage England | No | ||||||||||||
| |||||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0