Warning: file_put_contents(c/98d10ddeb916a794e93dad037d88f05d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hudson Ben Limited, SR1 1LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUDSON BEN LIMITED

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

This company is commonly known as Hudson Ben Limited. The company was founded 9 years ago and was given the registration number 09470373. The firm's registered office is in SUNDERLAND. You can find them at 34 Frederick Street, , Sunderland, Tyne And Wear. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HUDSON BEN LIMITED
Company Number:09470373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:34 Frederick Street, Sunderland, Tyne And Wear, England, SR1 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Frederick Street, Sunderland, England, SR1 1LP

Director04 March 2015Active
34, Frederick Street, Sunderland, England, SR1 1LP

Director15 June 2021Active
34, Frederick Street, Sunderland, England, SR1 1LP

Director15 June 2021Active

People with Significant Control

Mr Wayne Oates
Notified on:30 June 2023
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:34, Frederick Street, Sunderland, England, SR1 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynn Oates
Notified on:08 June 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:34, Frederick Street, Sunderland, England, SR1 1LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Jessica Grace Connolly
Notified on:06 April 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:34, Frederick Street, Sunderland, England, SR1 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-08Officers

Change person director company with change date.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.