Warning: file_put_contents(c/518bf4c53093a1c5ee1ab4f22283fb87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hodge Steel Stock Ltd, FY8 1TX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HODGE STEEL STOCK LTD

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

This company is commonly known as Hodge Steel Stock Ltd. The company was founded 10 years ago and was given the registration number 08894526. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 21 Warwick Road, , Lytham St. Annes, Lancashire. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:HODGE STEEL STOCK LTD
Company Number:08894526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:21 Warwick Road, Lytham St. Annes, Lancashire, FY8 1TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Stable Wood Close, Kirkham, United Kingdom, PR4 2UG

Director12 February 2021Active
21, Warwick Road, Lytham St. Annes, England, FY8 1TX

Director13 February 2014Active

People with Significant Control

Mrs Laura Probert
Notified on:12 February 2021
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:354, Northenden Road, Sale, United Kingdom, M33 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Hodge
Notified on:12 February 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:628, Lytham Road, Blackpool, United Kingdom, FY4 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Robinson
Notified on:12 February 2021
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:1, Stable Wood Close, Kirkham, United Kingdom, PR4 2UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alan Roger Hodge
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:21, Warwick Road, Lytham St. Annes, FY8 1TX
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 (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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Miscellaneous

Legacy.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Accounts

Change account reference date company current extended.

Download
2016-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.