Hodgson Solutions Limited

General information

Name:

Hodgson Solutions Ltd

Office Address:

5 Avenue Road NG31 6TA Grantham

Number: 04524965

Incorporation date: 2002-09-03

Dissolution date: 2020-01-21

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04524965 twenty two years ago, Hodgson Solutions Limited had been a private limited company until 2020-01-21 - the day it was officially closed. The firm's latest office address was 5 Avenue Road, Grantham. The company was known as Sue Hodgson Training up till 2009-12-30 when the business name was changed.

When it comes to this specific firm's register, there were four directors including: Thomas P. and Shaun W..

Executives who had control over the firm were as follows: Shaun W. had substantial control or influence over the company. Thomas P. had substantial control or influence over the company.

  • Previous company's names
  • Hodgson Solutions Limited 2009-12-30
  • Sue Hodgson Training Limited 2002-09-03

Financial data based on annual reports

Company staff

Thomas P.

Role: Director

Appointed: 01 December 2018

Latest update: 14 February 2024

Shaun W.

Role: Director

Appointed: 01 December 2018

Latest update: 14 February 2024

People with significant control

Shaun W.
Notified on 1 December 2018
Nature of control:
substantial control or influence
Thomas P.
Notified on 1 December 2018
Nature of control:
substantial control or influence
Andrew H.
Notified on 1 September 2016
Ceased on 1 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Susan H.
Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2020
Account last made up date 30 November 2018
Confirmation statement next due date 17 September 2019
Confirmation statement last made up date 03 September 2018
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 26 September 2014
Annual Accounts 23rd October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 23rd October 2015
Annual Accounts 13th October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 13th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 30 November 2018
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on 2018/12/01. (AP01)
filed on: 13th, September 2019
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Hedgefield House Low Road Barrowby

Post code:

NG32 1DJ

City / Town:

Grantham

HQ address,
2014

Address:

Hedgefield House Low Road Barrowby

Post code:

NG32 1DJ

City / Town:

Grantham

Accountant/Auditor,
2013 - 2014

Name:

Russell Payne & Co Limited

Address:

Landmark House 1 Riseholme Road

Post code:

LN1 3SN

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
17
Company Age

Similar companies nearby

Closest companies