UKBizDB.co.uk

HODSONS BLOXWICH LIMITED

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

This company is commonly known as Hodsons Bloxwich Limited. The company was founded 42 years ago and was given the registration number 01624576. The firm's registered office is in WALSALL. You can find them at Bloxwich Road, Leamore, Walsall, . This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:HODSONS BLOXWICH LIMITED
Company Number:01624576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1982
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Bloxwich Road, Leamore, Walsall, WS2 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bloxwich Road, Leamore, Walsall, WS2 7BD

Director01 June 2015Active
Bloxwich Road, Leamore, Walsall, WS2 7BD

Director01 June 2015Active
Bloxwich Road, Leamore, Walsall, WS2 7BD

Secretary-Active
Bloxwich Road, Leamore, Walsall, WS2 7BD

Director-Active
1 Broadstone Avenue, Walsall, WS3 1EW

Director-Active
465 Bloxwich Road, Leamore, Walsall, WS3 2XA

Director-Active
Bloxwich Road, Leamore, Walsall, WS2 7BD

Director20 July 2001Active

People with Significant Control

Mr Jason Hodson
Notified on:28 July 2023
Status:Active
Date of birth:December 1969
Nationality:British
Address:Bloxwich Road, Walsall, WS2 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Paul Hodson
Notified on:28 July 2023
Status:Active
Date of birth:November 1968
Nationality:British
Address:Bloxwich Road, Walsall, WS2 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Leslie Palmer
Notified on:01 November 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Bloxwich Road, Walsall, WS2 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.