Company NameHobson's Garage & Recovery Ltd
DirectorCarrie Hobson
Company StatusActive
Company Number06721026
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMiss Carrie Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleClerical
Country of ResidenceEngland
Correspondence AddressUnit 6 Hibbert Street
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMiss Carrie Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2008(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Beech Road
Stockport
Cheshire
SK3 8HE
Director NameMiss Carrie Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(2 years, 7 months after company formation)
Appointment Duration8 years (resigned 06 June 2019)
RoleMotor Services
Country of ResidenceEngland
Correspondence AddressUnit 6 Hibbert Street
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NS
Director NameMr Mark Anthony Hobson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(3 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2013)
RoleMotor Services
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Hibbert Street
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NS

Contact

Telephone0161 4298287
Telephone regionManchester

Location

Registered AddressUnit 6 Hibbert Street
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carrie Hobson
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,689
Cash£1,918
Current Liabilities£94,228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
21 August 2019Appointment of Miss Carrie Hobson as a director on 21 August 2019 (2 pages)
3 July 2019Notification of a person with significant control statement (2 pages)
20 June 2019Cessation of Carrie Hobson as a person with significant control on 6 June 2019 (1 page)
20 June 2019Termination of appointment of Carrie Hobson as a director on 6 June 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
10 October 2018Change of details for Miss Carrie Hobson as a person with significant control on 25 August 2018 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Director's details changed for Miss Carrie Hobson on 16 November 2013 (2 pages)
16 December 2013Director's details changed for Miss Carrie Hobson on 16 November 2013 (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
22 February 2013Termination of appointment of Mark Hobson as a director (1 page)
22 February 2013Termination of appointment of Mark Hobson as a director (1 page)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Director's details changed for Miss Carrie Hobson on 20 July 2012 (3 pages)
20 July 2012Director's details changed for Mr Mark Anthony Hobson on 20 July 2012 (3 pages)
20 July 2012Director's details changed for Mr Mark Anthony Hobson on 20 July 2012 (3 pages)
20 July 2012Director's details changed for Miss Carrie Hobson on 20 July 2012 (3 pages)
20 July 2012Registered office address changed from Unit 5 Adswood Industrial Estate Adswood Road Stockport Cheshire SK3 8LF on 20 July 2012 (1 page)
20 July 2012Registered office address changed from Unit 5 Adswood Industrial Estate Adswood Road Stockport Cheshire SK3 8LF on 20 July 2012 (1 page)
26 March 2012Director's details changed for Miss Carrie Hobson on 12 September 2011 (2 pages)
26 March 2012Appointment of Mr Mark Anthony Hobson as a director (2 pages)
26 March 2012Director's details changed for Miss Carrie Hobson on 12 September 2011 (2 pages)
26 March 2012Appointment of Mr Mark Anthony Hobson as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
30 June 2011Appointment of Miss Carrie Hobson as a director (2 pages)
30 June 2011Appointment of Miss Carrie Hobson as a director (2 pages)
1 December 2010Termination of appointment of Carrie Hobson as a director (1 page)
1 December 2010Termination of appointment of Carrie Hobson as a director (1 page)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Carrie Hobson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Carrie Hobson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Carrie Hobson on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
28 July 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
28 July 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
24 November 2008Director appointed carrie hobson (2 pages)
24 November 2008Director appointed carrie hobson (2 pages)
13 October 2008Appointment terminated director yomtov jacobs (1 page)
13 October 2008Appointment terminated director yomtov jacobs (1 page)
10 October 2008Incorporation (9 pages)
10 October 2008Incorporation (9 pages)