Warning: file_put_contents(c/183ad6fb106db36082b541f1e49bc270.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hopwell & Foster Motor Repairs Ltd., DE23 8XA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOPWELL & FOSTER MOTOR REPAIRS LTD.

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

This company is commonly known as Hopwell & Foster Motor Repairs Ltd.. The company was founded 21 years ago and was given the registration number 04549103. The firm's registered office is in SHAFTESBURY STREET, DERBY. You can find them at Unit 5c, Sir Francis Ley Industrial Park, Shaftesbury Street, Derby, Derbyshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HOPWELL & FOSTER MOTOR REPAIRS LTD.
Company Number:04549103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 5c, Sir Francis Ley Industrial Park, Shaftesbury Street, Derby, Derbyshire, DE23 8XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Mill Street, Coton-In-The-Elms, Swadlincote, England, DE12 8ES

Secretary30 September 2002Active
12 Latrigg Close, Mickleover, Derby, DE3 9NR

Director30 September 2002Active
12, Mill Street, Coton-In-The-Elms, Swadlincote, England, DE12 8ES

Director30 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 September 2002Active

People with Significant Control

Mr Craig Stephen Hopwell
Notified on:30 September 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Unit 5c, Shaftesbury Street, Derby, DE23 8XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Foster
Notified on:30 September 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Unit 5c, Shaftesbury Street, Derby, DE23 8XA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Change person secretary company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption full.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2013-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.