Hogarth (construction) Limited

General information

Name:

Hogarth (construction) Ltd

Office Address:

Office Suite 1 Cave Castle Hotel HU15 2EU South Cave Brough

Number: 00417657

Incorporation date: 1946-08-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Hogarth (construction) was founded on 1946/08/21 as a Private Limited Company. The company's headquarters can be reached at South Cave Brough on Office Suite 1, Cave Castle Hotel. If you have to reach the company by post, the zip code is HU15 2EU. The company registration number for Hogarth (construction) Limited is 00417657. The firm currently known as Hogarth (construction) Limited, was previously listed as M. N. Hogarth (construction). The transformation has taken place in 1997/06/23. The company's principal business activity number is 41202 meaning Construction of domestic buildings. The latest accounts were submitted for the period up to 31st March 2022 and the latest annual confirmation statement was filed on 16th December 2022.

The information that details the company's executives shows us that there are two directors: Kathryn N. and Stephen H. who were appointed on 2018/04/09 and 2018/02/14.

  • Previous company's names
  • Hogarth (construction) Limited 1997-06-23
  • M. N. Hogarth (construction) Limited 1946-08-21

Financial data based on annual reports

Company staff

Kathryn N.

Role: Director

Appointed: 09 April 2018

Latest update: 7 April 2024

Stephen H.

Role: Director

Appointed: 14 February 2018

Latest update: 7 April 2024

People with significant control

Executives who have control over the firm are as follows: Kathryn N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Stephen H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Kathryn N.
Notified on 28 January 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Stephen H.
Notified on 28 January 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Melvyn H.
Notified on 6 April 2016
Ceased on 28 January 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Melvyn H.
Notified on 6 April 2016
Ceased on 9 May 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

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
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
77
Company Age

Similar companies nearby

Closest companies