About

Registered Number: 03899775
Date of Incorporation: 24/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 40 Carter Street, Uttoxeter, Staffordshire, ST14 8EU

 

B L Hopkinson Constructional Engineering Ltd was registered on 24 December 1999 with its registered office in Uttoxeter in Staffordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Hopkinson, Amanda Jayne, Hopkinson, Jarrod Lee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINSON, Amanda Jayne 24 December 1999 - 1
HOPKINSON, Jarrod Lee 24 December 1999 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 10 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 December 2014
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 29 July 2005
363a - Annual Return 22 December 2004
AA - Annual Accounts 11 October 2004
363a - Annual Return 19 December 2003
AA - Annual Accounts 22 September 2003
363a - Annual Return 13 January 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 08 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
AA - Annual Accounts 08 October 2001
363a - Annual Return 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
353 - Register of members 26 January 2000
287 - Change in situation or address of Registered Office 26 January 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture deed 20 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.