About

Registered Number: 04535286
Date of Incorporation: 13/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: C/O Stoten Gillam & Co, Alban, House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF

 

John Hodge Control Services Ltd was established in 2002, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGE, John William Charles 13 September 2002 - 1
HODGE, Linda Marie 22 December 2004 02 May 2019 1
Secretary Name Appointed Resigned Total Appointments
HODGE, Barry John 18 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
PSC04 - N/A 16 September 2020
PSC04 - N/A 15 September 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 19 September 2019
AP03 - Appointment of secretary 21 August 2019
AA - Annual Accounts 07 August 2019
PSC07 - N/A 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM02 - Termination of appointment of secretary 19 July 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 23 September 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 15 July 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 24 August 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
225 - Change of Accounting Reference Date 08 October 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.