General information

Name:

Hotson Ltd

Office Address:

83 Porter Brook View Apartment 1 Sharrow S11 8ZJ Sheffield

Number: 00413956

Incorporation date: 1946-06-29

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Hotson came into being in 1946 as a company enlisted under no 00413956, located at S11 8ZJ Sheffield at 83 Porter Brook View Apartment 1. The company has been in business for seventy eight years and its state is active - proposal to strike off. The company now known as Hotson Limited, was previously registered as Hotson Brothers. The transformation has taken place in Thu, 14th Dec 1995. The enterprise's declared SIC number is 43999 - Other specialised construction activities not elsewhere classified. Hotson Ltd filed its account information for the period that ended on Mon, 31st May 2021. The firm's most recent confirmation statement was filed on Sat, 18th Feb 2023.

As for this particular business, the full extent of director's responsibilities have so far been met by Martin W. who was designated to this position in 2023. Timothy P. had been supervising this specific business up to the moment of the resignation in February 2023. As a follow-up a different director, specifically John P. quit one year ago.

  • Previous company's names
  • Hotson Limited 1995-12-14
  • Hotson Brothers,limited 1946-06-29

Financial data based on annual reports

Company staff

Martin W.

Role: Director

Appointed: 05 June 2023

Latest update: 12 March 2024

People with significant control

Martin W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Martin W.
Notified on 5 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ecoloopuk Ltd
Address: 71-75 Shelton Street, London, WC2H 9JQ, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 13208347
Notified on 17 February 2023
Ceased on 5 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Timothy P.
Notified on 6 April 2016
Ceased on 17 February 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 May 2021
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 25 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 25 February 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounting period ending changed to 2022-05-31 (was 2022-10-31). (AA01)
filed on: 21st, February 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 Hansler Road East Dulwich

Post code:

SE22 90J

City / Town:

London

HQ address,
2013

Address:

1 Hansler Road East Dulwich

Post code:

SE22 90J

City / Town:

London

HQ address,
2014

Address:

1 Hansler Road East Dulwich

Post code:

SE22 90J

City / Town:

London

HQ address,
2015

Address:

1 Hansler Road East Dulwich

Post code:

SE22 90J

City / Town:

London

HQ address,
2016

Address:

1 Hansler Road East Dulwich

Post code:

SE22 90J

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

Thornton Springer Llp

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
77
Company Age

Closest Companies - by postcode