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.
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 | : |
|
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 |
---|---|---|---|
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Secretary | 05 July 2021 | Active |
Naishcombe House, Golden Valley, Wick, Bristol, United Kingdom, BS30 5TW | Director | 07 December 2017 | Active |
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 01 August 2021 | Active |
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | 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 |
Address | : | Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH |
Nature of control | : |
|
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 | : |
|
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 | |
---|---|---|---|
2024-03-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-17 | Insolvency | Liquidation voluntary death liquidator. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-14 | Resolution | Resolution. | 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 | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Appoint person secretary company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Accounts | Accounts with accounts type unaudited abridged. | 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 |
2020-10-28 | Accounts | Change account reference date company current extended. | Download |
2020-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Officers | Termination director company with name termination 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 |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.