About

Registered Number: 02513403
Date of Incorporation: 19/06/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: The Coachman Garage, Pickering Road West Snainton, Scarborough, North Yorkshire, YO13 9PL

 

Hodgson Car Sales Ltd was registered on 19 June 1990 and are based in North Yorkshire. The current directors of the business are listed as Hull, Timothy, Hodgson, Jane Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HULL, Timothy 01 October 2009 - 1
HODGSON, Jane Elizabeth N/A 01 October 2009 1

Filing History

Document Type Date
MR04 - N/A 03 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 October 2019
PSC04 - N/A 24 October 2019
CH01 - Change of particulars for director 24 October 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 27 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 30 July 2014
MR01 - N/A 27 June 2014
MR04 - N/A 25 June 2014
MR04 - N/A 25 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 31 March 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AR01 - Annual Return 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 24 March 2011
CERTNM - Change of name certificate 01 December 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 10 February 2010
AP03 - Appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 24 November 2008
395 - Particulars of a mortgage or charge 09 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
363s - Annual Return 03 August 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 11 March 2005
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 23 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 04 May 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 26 July 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 13 November 1997
287 - Change in situation or address of Registered Office 27 August 1997
AA - Annual Accounts 12 August 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 30 August 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 02 October 1995
CERTNM - Change of name certificate 30 May 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 11 April 1994
AA - Annual Accounts 11 March 1994
363s - Annual Return 08 October 1993
AA - Annual Accounts 03 August 1992
363s - Annual Return 03 July 1992
363b - Annual Return 09 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1991
395 - Particulars of a mortgage or charge 11 October 1990
288 - N/A 17 July 1990
288 - N/A 05 July 1990
287 - Change in situation or address of Registered Office 05 July 1990
NEWINC - New incorporation documents 19 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Fully Satisfied

N/A

Legal charge 12 December 2012 Fully Satisfied

N/A

Legal charge 26 September 2008 Fully Satisfied

N/A

Legal charge 04 June 2004 Outstanding

N/A

Debenture 01 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.