UKBizDB.co.uk

HOBBS BROS.LIMITED

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

This company is commonly known as Hobbs Bros.limited. The company was founded 91 years ago and was given the registration number 00267147. The firm's registered office is in HEMPSTED. You can find them at Hobbs Bros. Ltd, Spinnaker Road, Hempsted, Gloucester. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:HOBBS BROS.LIMITED
Company Number:00267147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1932
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Hobbs Bros. Ltd, Spinnaker Road, Hempsted, Gloucester, GL2 5FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hobbs Bros. Ltd, Spinnaker Road, Hempsted, GL2 5FD

Secretary13 January 2017Active
Hobbs Bros. Ltd, Spinnaker Road, Hempsted, GL2 5FD

Director13 January 2017Active
Hobbs Bros. Ltd, Spinnaker Road, Hempsted, GL2 5FD

Director13 January 2017Active
Hobbs Bros. Ltd, Spinnaker Road, Hempsted, GL2 5FD

Director13 January 2017Active
Hobbs Bros. Ltd, Spinnaker Road, Hempsted, GL2 5FD

Director13 January 2017Active
Hustlea, Bristol Road, Stonehouse, United Kingdom, GL10 2BQ

Secretary16 December 2008Active
Pen House, Box, Stroud, GL6 9HE

Secretary02 October 1998Active
Lillyhorn Farm,Bournes Green, Oakridge, Stroud, GL6 7NN

Secretary-Active
Lillyhorn Farm Bournes Green, Oakridge, Stroud, GL6 7NN

Director-Active
Pen House, Box, Stroud, GL6 9HE

Director25 April 1994Active
Hurstlea, 5 Bristol Road, Stonehouse, GL10 2BQ

Director25 April 1994Active

People with Significant Control

Ford Fuels (Holdings) Limited
Notified on:13 January 2017
Status:Active
Country of residence:United Kingdom
Address:The Oil Depot Farrington Fields Trading Estate, Farrington Gurney, Bristol, United Kingdom, BS39 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Wilton Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Hurstlea, Bristol Road, Stonehouse, United Kingdom, GL10 2BQ
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 (6 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-14Dissolution

Dissolution application strike off company.

Download
2020-07-31Accounts

Accounts with accounts type small.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type small.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Change account reference date company current extended.

Download
2017-04-03Accounts

Accounts with accounts type full.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2017-02-27Officers

Termination secretary company with name termination date.

Download
2017-02-27Officers

Appoint person secretary company with name date.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Auditors

Auditors resignation company.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type medium.

Download
2015-03-16Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.