T.a. & I. Hogg Limited

General information

Name:

T.a. & I. Hogg Ltd

Office Address:

4a Sidings Industrial Estate Wetmore Road DE14 1SB Burton-on-trent

Number: 01164133

Incorporation date: 1974-03-22

Dissolution date: 2022-02-01

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as T.a. & I. Hogg was established on 1974-03-22 as a private limited company. The firm head office was registered in Burton-on-trent on 4a Sidings Industrial Estate, Wetmore Road. The address zip code is DE14 1SB. The registration number for T.a. & I. Hogg Limited was 01164133. T.a. & I. Hogg Limited had been active for 48 years up until dissolution date on 2022-02-01.

The directors included: Ian H. selected to lead the company 32 years ago and Thomas H. selected to lead the company 32 years ago.

Executives who had control over the firm were as follows: Ian H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Thomas H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ian H.

Role: Secretary

Latest update: 26 March 2024

Ian H.

Role: Director

Appointed: 02 November 1992

Latest update: 26 March 2024

Thomas H.

Role: Director

Appointed: 02 November 1992

Latest update: 26 March 2024

People with significant control

Ian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas H.
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 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 08 November 2021
Confirmation statement last made up date 25 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 3 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 9 November 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 November 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 2 December 2014
Date Approval Accounts 2 December 2014
Annual Accounts 23 October 2017
Date Approval Accounts 23 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Thursday 30th September 2021 (AA)
filed on: 29th, October 2021
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Buckler Spencer Limited

Address:

The Old Police Station Church Street

Post code:

DE11 8LN

City / Town:

Swadlincote

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
47
Company Age

Similar companies nearby

Closest companies