Hobson And Porter Limited

General information

Name:

Hobson And Porter Ltd

Office Address:

Clifford House Malmo Road Sutton Fields Industrial Estate HU7 0YF Hull

Number: 01448193

Incorporation date: 1979-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the firm was established is 1979-09-12. Registered under no. 01448193, the firm operates as a Private Limited Company. You can reach the headquarters of this firm during business hours under the following location: Clifford House Malmo Road Sutton Fields Industrial Estate, HU7 0YF Hull. twenty eight years ago this business changed its business name from Hobson & Porter (builders) to Hobson And Porter Limited. This company's principal business activity number is 41201 which means Construction of commercial buildings. Hobson And Porter Ltd filed its latest accounts for the period up to 2023-03-31. The business most recent confirmation statement was submitted on 2023-02-05.

Simon E., Joseph B., Michael G. and 8 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been working on the company success for two years. Moreover, the director's tasks are often backed by a secretary - Jacqueline B., who was selected by the following firm eleven years ago.

  • Previous company's names
  • Hobson And Porter Limited 1996-09-13
  • Hobson & Porter (builders) Limited 1979-09-12

Company staff

Simon E.

Role: Director

Appointed: 29 April 2022

Latest update: 10 March 2024

Joseph B.

Role: Director

Appointed: 01 November 2020

Latest update: 10 March 2024

Michael G.

Role: Director

Appointed: 06 July 2015

Latest update: 10 March 2024

Richard H.

Role: Director

Appointed: 11 May 2015

Latest update: 10 March 2024

Peter H.

Role: Director

Appointed: 30 May 2014

Latest update: 10 March 2024

Gillian H.

Role: Director

Appointed: 30 May 2014

Latest update: 10 March 2024

Jacqueline B.

Role: Secretary

Appointed: 27 August 2013

Latest update: 10 March 2024

Mark S.

Role: Director

Appointed: 01 October 2012

Latest update: 10 March 2024

David B.

Role: Director

Appointed: 26 June 2001

Latest update: 10 March 2024

Russell H.

Role: Director

Appointed: 26 June 2001

Latest update: 10 March 2024

Julie S.

Role: Director

Appointed: 26 June 2001

Latest update: 10 March 2024

Jacqueline B.

Role: Director

Appointed: 26 June 2001

Latest update: 10 March 2024

People with significant control

Executives with significant control over the firm are: Gillian H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gillian H.
Notified on 1 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts data made up to March 31, 2023 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (21 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
  • 43999 : Other specialised construction activities not elsewhere classified
44
Company Age

Similar companies nearby

Closest companies