This company is commonly known as B.r. Hodgson Framing Ltd. The company was founded 6 years ago and was given the registration number 11100914. The firm's registered office is in BRISTOL. You can find them at Naishcombe House Golden Valley, Wick, Bristol, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | B.R. HODGSON FRAMING LTD |
---|---|---|
Company Number | : | 11100914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Naishcombe House Golden Valley, Wick, Bristol, United Kingdom, BS30 5TW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Unit 3, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QG | Secretary | 05 July 2021 | Active |
Ground Floor Unit 3, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QG | Director | 01 August 2021 | Active |
Naishcombe House, Golden Valley, Wick, Bristol, United Kingdom, BS30 5TW | Director | 07 December 2017 | Active |
Ground Floor Unit 3, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QG | Director | 01 August 2021 | Active |
Ground Floor Unit 3, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QG | Director | 01 August 2021 | Active |
Naishcombe House, Golden Valley, Wick, Bristol, United Kingdom, BS30 5TW | Director | 11 June 2018 | Active |
Naishcombe House, Golden Valley, Wick, Bristol, United Kingdom, BS30 5TW | Director | 11 June 2018 | Active |
Naishcombe House, Golden Valley, Wick, Bristol, United Kingdom, BS30 5TW | Director | 11 June 2018 | Active |
Naishcombe House, Golden Valley, Wick, Bristol, United Kingdom, BS30 5TW | Director | 07 December 2017 | Active |
Mr Alastair John Vernon Prescot | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Unit 3, Great Park Road, Bristol, England, BS32 4QG |
Nature of control | : |
|
Mr John Andrew Dempster | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Unit 3, Great Park Road, Bristol, England, BS32 4QG |
Nature of control | : |
|
B.R. Hodgson (Holdings) Limited | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Naishcombe House, Golden Valley, Bristol, United Kingdom, BS30 5TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Appoint person secretary company with name date. | Download |
2021-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Accounts | Change account reference date company current extended. | Download |
2020-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.