Company NameHudson Services (NE) Limited
DirectorCraig Costello
Company StatusActive - Proposal to Strike off
Company Number11163857
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 2 months ago)
Previous NameHudson Offshore (NE) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Craig Costello
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleRigger
Country of ResidenceEngland
Correspondence AddressFirst Floor, Hampdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS

Location

Registered AddressFirst Floor, Hampdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2020 (4 years, 2 months ago)
Next Return Due4 March 2021 (overdue)

Filing History

15 September 2020Registered office address changed from Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY to First Floor, Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 15 September 2020 (1 page)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
28 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
17 July 2018Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW United Kingdom to Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 17 July 2018 (2 pages)
29 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
(3 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)