UKBizDB.co.uk

HOBSON INDUSTRIES LIMITED

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

This company is commonly known as Hobson Industries Limited. The company was founded 38 years ago and was given the registration number 01934714. The firm's registered office is in LOUTH LINCOLNSHIRE. You can find them at Station Road, Donington On Bain, Louth Lincolnshire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HOBSON INDUSTRIES LIMITED
Company Number:01934714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Station Road, Donington On Bain, Louth Lincolnshire, LN11 9TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Road, Donington On Bain, Louth Lincolnshire, LN11 9TR

Secretary13 March 2024Active
Station Road, Donington On Bain, Louth Lincolnshire, LN11 9TR

Director14 May 2022Active
Flat 12, 23 Guildford Lodge, Queens Road, Brentwood, England, CM14 4HA

Director01 February 2024Active
Windyridge, Donington On Bain, Louth, LN11 9TR

Director-Active
Windyridge, Donington On Bain, Louth, LN11 9TR

Secretary-Active
No 10 Bennetts Road North, Corley, Coventry, CV7 8BG

Director30 November 1998Active
Windyridge, Donington On Bain, Louth, LN11 9TR

Director30 November 1998Active
23 Station Approach, Louth, LN11 0NE

Director-Active
40 Hazel Grove, Welton, Lincoln, LN2 3LG

Director30 November 1998Active
Station Road, Donington On Bain, Louth Lincolnshire, LN11 9TR

Director01 July 2018Active

People with Significant Control

Mrs Barbara Day Hobson
Notified on:01 July 2016
Status:Active
Date of birth:May 1941
Nationality:English
Country of residence:England
Address:Windyridge, Station Road, Louth, England, LN11 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Peter Henry Hobson
Notified on:01 July 2016
Status:Active
Date of birth:September 1946
Nationality:English
Country of residence:England
Address:Windyridge, Station Road, Louth, England, LN11 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Peter Henry Hobson
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:English
Address:Station Road, Louth Lincolnshire, LN11 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Barbara Day Hobson
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:English
Address:Station Road, Louth Lincolnshire, LN11 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.