This company is commonly known as Hodgson Newcastle Limited. The company was founded 32 years ago and was given the registration number 02680619. The firm's registered office is in DONCASTER. You can find them at Stoneacre Omega Boulevard, Thorne, Doncaster, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | HODGSON NEWCASTLE LIMITED |
---|---|---|
Company Number | : | 02680619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stoneacre Omega Boulevard, Thorne, Doncaster, England, DN8 5TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX | Director | 01 August 2020 | Active |
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX | Director | 01 August 2020 | Active |
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX | Director | 01 August 2020 | Active |
Moorlands Murton Village, Shiremoor, Newcastle Upon Tyne, NE27 0LU | Secretary | - | Active |
Moorlands Murton Village, Shiremoor, Newcastle Upon Tyne, NE27 0LU | Director | - | Active |
Pentagon House, Bittern Close The Silverlink, Newcastle, NE28 9ND | Director | 30 June 2014 | Active |
Pentagon House, Bittern Close The Silverlink, Newcastle, NE28 9ND | Director | 30 June 2014 | Active |
Moorlands Murton Village, Shiremoor, Newcastle Upon Tyne, NE27 0LU | Director | - | Active |
Ashgrove House, Tranwell, Morpeth, NE61 6AF | Director | 28 February 1997 | Active |
Ashgrove House, Tranwell, Morpeth, NE61 6AF | Director | - | Active |
Mr Richard Stephen Teatum | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stoneacre, Omega Boulevard, Doncaster, England, DN8 5TX |
Nature of control | : |
|
Mr Stephen Hodgson | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Pentagon House, Newcastle, NE28 9ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type small. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Accounts | Change account reference date company current shortened. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Officers | Termination secretary company with name termination date. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Accounts | Change account reference date company previous extended. | Download |
2020-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.