General information

Name:

Hobwood Ltd

Office Address:

2a Swordfish Business Park Swordfish Close Higgins Lane L40 8JW Burscough

Number: 03599131

Incorporation date: 1998-07-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hobwood Limited can be gotten hold of in 2a Swordfish Business Park Swordfish Close, Higgins Lane in Burscough. The post code is L40 8JW. Hobwood has been operating on the market for the last 26 years. The Companies House Reg No. is 03599131. Even though currently it is referred to as Hobwood Limited, it had the name changed. The firm was known under the name A2b Car Hire until 2001-07-03, then the company name was changed to Accident Advice. The last change came on 2006-12-13. The enterprise's declared SIC number is 41202 and their NACE code stands for Construction of domestic buildings. Hobwood Ltd filed its latest accounts for the period that ended on 2022-07-31. The company's most recent confirmation statement was filed on 2023-07-16.

When it comes to this firm's executives data, since July 1998 there have been two directors: Deirdre T. and James T.. What is more, the director's duties are helped with by a secretary - James T., who was appointed by this business in 1998.

  • Previous company's names
  • Hobwood Limited 2006-12-13
  • Accident Advice Limited 2001-07-03
  • A2b Car Hire Limited 1998-07-16

Financial data based on annual reports

Company staff

Deirdre T.

Role: Director

Appointed: 16 July 1998

Latest update: 28 March 2024

James T.

Role: Secretary

Appointed: 16 July 1998

Latest update: 28 March 2024

James T.

Role: Director

Appointed: 16 July 1998

Latest update: 28 March 2024

People with significant control

Executives who have control over the firm are as follows: James T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deirdre T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deirdre T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 9 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 9 April 2013
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Rufford House 52 Bath Street

Post code:

PR9 ODH

City / Town:

Southport

HQ address,
2013

Address:

Rufford House 52 Bath Street

Post code:

PR9 ODH

City / Town:

Southport

HQ address,
2014

Address:

Rufford House 52 Bath Street

Post code:

PR9 ODH

City / Town:

Southport

HQ address,
2015

Address:

45 Kensington Road

Post code:

PR9 0RT

City / Town:

Southport

HQ address,
2016

Address:

45 Kensington Road

Post code:

PR9 0RT

City / Town:

Southport

Accountant/Auditor,
2015 - 2016

Name:

Kirkwood Wilson Limited

Address:

45 Kensington Road

Post code:

PR9 0RT

City / Town:

Southport

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
25
Company Age

Similar companies nearby

Closest companies