This company is commonly known as Hopwood Commodities Limited. The company was founded 18 years ago and was given the registration number 05742266. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 8b Lonsdale Gardens, , Tunbridge Wells, Kent. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | HOPWOOD COMMODITIES LIMITED |
---|---|---|
Company Number | : | 05742266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 14 March 2006 | Active |
Everglades, The Street, Mersham, Ashford, TN25 6ND | Secretary | 27 September 2006 | Active |
Rowans 15 Romford Road, Tunbridge Wells, TN2 4JB | Secretary | 14 March 2006 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 14 March 2006 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 15 March 2014 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 15 March 2014 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 14 March 2006 | Active |
Mr Jonathan Mark Brunton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | 8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU |
Nature of control | : |
|
Mr Christopher Michael Compton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | 8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU |
Nature of control | : |
|
Mr Philip Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | 8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Gazette | Gazette filings brought up to date. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Officers | Change person director company with change date. | Download |
2016-06-14 | Accounts | Change account reference date company current extended. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.