This company is commonly known as Hudson (electrical Contractors) Limited. The company was founded 21 years ago and was given the registration number 04472852. The firm's registered office is in WOODBRIDGE. You can find them at Unit 4 Ore Trading Estate, Woodbridge Road Framlingham, Woodbridge, Suffolk. This company's SIC code is 43210 - Electrical installation.
Name | : | HUDSON (ELECTRICAL CONTRACTORS) LIMITED |
---|---|---|
Company Number | : | 04472852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Ore Trading Estate, Woodbridge Road Framlingham, Woodbridge, Suffolk, IP13 9LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Ore Trading Estate, Woodbridge Road Framlingham, Woodbridge, IP13 9LL | Director | 19 January 2021 | Active |
Unit 4, Ore Trading Estate, Woodbridge Road Framlingham, Woodbridge, IP13 9LL | Director | 19 January 2021 | Active |
Unit 4, Ore Trading Estate, Woodbridge Road, Framlingham, England, IP13 9LL | Director | 01 August 2012 | Active |
Unit 4, Ore Trading Estate, Woodbridge Road Framlingham, Suffolk, England, IP13 9LL | Director | 01 July 2002 | Active |
Unit 4, Ore Trading Estate, Woodbridge Road Framlingham, Woodbridge, IP13 9LL | Director | 19 July 2023 | Active |
Unit 4, Ore Trading Estatte, Woodbridge Road Framlingham, Woodbridge, England, IP13 9LL | Secretary | 10 March 2003 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 28 June 2002 | Active |
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | 01 January 2019 | Active |
Unit 4, Ore Tradiing Estate, Woodbridge Road, Framlingham, England, IP13 9LL | Director | 01 July 2002 | Active |
Unit 4, Unit 4 Ore Trading Estate, Woodbridge Road, Framlingham, United Kingdom, IP13 9LL | Director | 01 July 2002 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 28 June 2002 | Active |
Mr Gregory Kevin Davis | ||
Notified on | : | 13 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Address | : | Unit 4, Ore Trading Estate, Woodbridge, IP13 9LL |
Nature of control | : |
|
Mr James Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Ore Trading Estate, Woodbridge Road, Framlingham, England, IP13 9LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Capital | Capital cancellation shares. | Download |
2023-06-13 | Capital | Capital return purchase own shares. | Download |
2023-06-09 | Capital | Capital cancellation shares. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-25 | Capital | Capital allotment shares. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.