This company is commonly known as Hofton & Son Limited. The company was founded 88 years ago and was given the registration number 00314560. The firm's registered office is in NOTTINGHAM. You can find them at 10a Coachgap Lane, Langar, Nottingham, . This company's SIC code is 41100 - Development of building projects.
Name | : | HOFTON & SON LIMITED |
---|---|---|
Company Number | : | 00314560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1936 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10a Coachgap Lane, Langar, Nottingham, England, NG13 9HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10a, Coachgap Lane, Langar, Nottingham, England, NG13 9HP | Director | 18 March 2013 | Active |
10a, Coachgap Lane, Langar, Nottingham, England, NG13 9HP | Director | 23 November 2011 | Active |
11, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Wilford, United Kingdom, NG11 7EP | Secretary | - | Active |
11, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Wilford, United Kingdom, NG11 7EP | Director | - | Active |
11, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Wilford, United Kingdom, NG11 7EP | Director | - | Active |
53 Bramcote Lane, Wollaton, Nottingham, NG8 2NA | Director | - | Active |
Shouler Holdings Limited | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sherwood House, 7 Gregory Boulevard, Nottingham, England, NG7 6LB |
Nature of control | : |
|
Mrs Patricia Mary Read | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Dormy Close, Bramcote, Nottingham, United Kingdom, NG9 3DE |
Nature of control | : |
|
Mr Mark Brian Shouler | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10a, Coachgap Lane, Nottingham, England, NG13 9HP |
Nature of control | : |
|
Mr George Harold Derek Read | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Grangelea Gardens, Bramcote, Nottingham, United Kingdom, NG9 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.