Background WavePink WaveYellow Wave

HUGHES CONSTRUCTION PROJECTS LIMITED (06718954)

HUGHES CONSTRUCTION PROJECTS LIMITED (06718954) is an active UK company. incorporated on 8 October 2008. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. HUGHES CONSTRUCTION PROJECTS LIMITED has been registered for 17 years. Current directors include HUGHES, John Paul, HUGHES, Michael Stuart.

Company Number
06718954
Status
active
Type
ltd
Incorporated
8 October 2008
Age
17 years
Address
Alex House 260-268 Chapel Street, Manchester, M3 5JZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HUGHES, John Paul, HUGHES, Michael Stuart
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGHES CONSTRUCTION PROJECTS LIMITED

HUGHES CONSTRUCTION PROJECTS LIMITED is an active company incorporated on 8 October 2008 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. HUGHES CONSTRUCTION PROJECTS LIMITED was registered 17 years ago.(SIC: 41201, 41202)

Status

active

Active since 17 years ago

Company No

06718954

LTD Company

Age

17 Years

Incorporated 8 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

HUGHES CONTRUCTION PROJECTS LTD
From: 18 February 2011To: 5 April 2011
HUGHES BROTHERS (PILING) LIMITED
From: 8 October 2008To: 18 February 2011
Contact
Address

Alex House 260-268 Chapel Street Salford Manchester, M3 5JZ,

Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Oct 09
Owner Exit
Nov 23
Funding Round
Nov 23
Director Left
Nov 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUGHES, John Paul

Active
260-268 Chapel Street, ManchesterM3 5JZ
Born May 1969
Director
Appointed 08 Oct 2008

HUGHES, Michael Stuart

Active
260-268 Chapel Street, ManchesterM3 5JZ
Born May 1969
Director
Appointed 08 Oct 2008

HUGHES, Michael

Resigned
260-268 Chapel Street, ManchesterM3 5JZ
Secretary
Appointed 08 Oct 2008
Resigned 30 May 2023

HUGHES, Michael

Resigned
260-268 Chapel Street, ManchesterM3 5JZ
Born November 1946
Director
Appointed 08 Oct 2008
Resigned 30 May 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Hughes

Ceased
260-268 Chapel Street, ManchesterM3 5JZ
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 May 2023

Mr Michael Stuart Hughes

Active
260-268 Chapel Street, ManchesterM3 5JZ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr John Paul Hughes

Active
260-268 Chapel Street, ManchesterM3 5JZ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Legacy
13 August 2011
MG01MG01
Certificate Change Of Name Company
5 April 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Incorporation Company
8 October 2008
NEWINCIncorporation