UKBizDB.co.uk

HODDER MOTOR SERVICES LIMITED

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

This company is commonly known as Hodder Motor Services Limited. The company was founded 81 years ago and was given the registration number 00375542. The firm's registered office is in PRESTON. You can find them at Greenbank House, 141 Adelphi Street, Preston, Lancashire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:HODDER MOTOR SERVICES LIMITED
Company Number:00375542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1942
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Greenbank House, 141 Adelphi Street, Preston, Lancashire, England, PR1 7BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenbank House, 141 Adelphi Street, Preston, England, PR1 7BH

Secretary28 February 2023Active
Greenbank House, 141 Adelphi Street, Preston, England, PR1 7BH

Director16 April 2021Active
3, Alderford Close, Clitheroe, Lancashire, United Kingdom, BB7 2QP

Secretary10 July 1999Active
Woodlands Waddington Road, Clitheroe, BB7 2HJ

Secretary-Active
Greenbank House, 141 Adelphi Street, Preston, England, PR1 7BH

Secretary02 February 2017Active
3, Alderford Close, Clitheroe, Lancashire, United Kingdom, BB7 2QP

Director-Active
Woodlands Waddington Road, Clitheroe, BB7 2HJ

Director-Active
Greenbank House, 141 Adelphi Street, Preston, England, PR1 7BH

Director02 February 2017Active
Greenbank House, 141 Adelphi Street, Preston, England, PR1 7BH

Director02 February 2017Active

People with Significant Control

Mr David Lakin
Notified on:01 May 2023
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Greenbank House, 141 Adelphi Street, Preston, England, PR1 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Charles Nelson
Notified on:01 February 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Greenban, Adelphi Street, Preston, England, PR1 7BH
Nature of control:
  • Significant influence or control
Paul Hodgson
Notified on:23 November 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:3, Alderford Close, Lancashire, United Kingdom, BB7 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Incorporation

Memorandum articles.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-28Change of constitution

Statement of companys objects.

Download
2020-07-28Capital

Capital variation of rights attached to shares.

Download
2020-07-28Capital

Capital name of class of shares.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.