UKBizDB.co.uk

B.R.HODGSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.r.hodgson Limited. The company was founded 6 years ago and was given the registration number 11100874. 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.

Company Information

Name:B.R.HODGSON LIMITED
Company Number:11100874
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 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Secretary05 July 2021Active
Naishcombe House, Golden Valley, Wick, Bristol, United Kingdom, BS30 5TW

Director07 December 2017Active
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Director01 August 2021Active
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Director01 August 2021Active
Naishcombe House, Golden Valley, Wick, Bristol, United Kingdom, BS30 5TW

Director11 June 2018Active
Naishcombe House, Golden Valley, Wick, Bristol, United Kingdom, BS30 5TW

Director11 June 2018Active
Naishcombe House, Golden Valley, Wick, Bristol, United Kingdom, BS30 5TW

Director11 June 2018Active
Naishcombe House, Golden Valley, Wick, Bristol, United Kingdom, BS30 5TW

Director07 December 2017Active

People with Significant Control

Mr Alastair John Vernon Prescot
Notified on:29 October 2020
Status:Active
Date of birth:January 1960
Nationality:British
Address:Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Andrew Dempster
Notified on:29 October 2020
Status:Active
Date of birth:May 1958
Nationality:British
Address:Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-17Insolvency

Liquidation voluntary death liquidator.

Download
2022-05-13Address

Change registered office address company with date old address new address.

Download
2022-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-14Resolution

Resolution.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person secretary company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Accounts

Change account reference date company current extended.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.