About

Registered Number: 03871538
Date of Incorporation: 04/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Mitre House, Pitt Street West, Stoke-On-Trent, ST6 3JW,

 

Established in 1999, Hobb Computer Services Ltd have registered office in Stoke-On-Trent, it's status at Companies House is "Active". The current directors of the organisation are listed as Blight, Trystan Anthony, Broadhurst, Steven John, Harbron, Peter, Owen, Gordon Michael. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLIGHT, Trystan Anthony 04 November 1999 - 1
BROADHURST, Steven John 04 November 1999 - 1
HARBRON, Peter 04 November 1999 - 1
OWEN, Gordon Michael 04 November 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 19 November 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 16 August 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 17 November 2016
AD01 - Change of registered office address 06 October 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 14 November 2015
AD01 - Change of registered office address 28 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 19 December 2014
RESOLUTIONS - N/A 31 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 31 March 2014
CC04 - Statement of companies objects 31 March 2014
AR01 - Annual Return 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 12 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 05 January 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 16 March 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 28 October 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
123 - Notice of increase in nominal capital 17 March 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 23 January 2003
225 - Change of Accounting Reference Date 28 August 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 01 October 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
123 - Notice of increase in nominal capital 19 June 2001
287 - Change in situation or address of Registered Office 18 May 2001
363s - Annual Return 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.