M R HUDSON AUTO ELECTRICS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG4 2NH

Company number 04699314
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address 20 SOUTH GRANGE ROAD, RIPON, NORTH YORKSHIRE, HG4 2NH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Director's details changed for Jamie Alcock on 5 April 2016. The most likely internet sites of M R HUDSON AUTO ELECTRICS LIMITED are www.mrhudsonautoelectrics.co.uk, and www.m-r-hudson-auto-electrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. M R Hudson Auto Electrics Limited is a Private Limited Company. The company registration number is 04699314. M R Hudson Auto Electrics Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of M R Hudson Auto Electrics Limited is 20 South Grange Road Ripon North Yorkshire Hg4 2nh. . HUDSON, Rosalind is a Secretary of the company. ALCOCK, Jamie is a Director of the company. HUDSON, Michael Robert is a Director of the company. HUDSON, Rosalind is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HUDSON, Rosalind
Appointed Date: 17 March 2003

Director
ALCOCK, Jamie
Appointed Date: 01 April 2006
41 years old

Director
HUDSON, Michael Robert
Appointed Date: 17 March 2003
69 years old

Director
HUDSON, Rosalind
Appointed Date: 17 March 2003
70 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 17 March 2003
Appointed Date: 17 March 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 17 March 2003
Appointed Date: 17 March 2003

Persons With Significant Control

Mr Michael Robert Hudson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rosalind Hudson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M R HUDSON AUTO ELECTRICS LIMITED Events

24 Mar 2017
Confirmation statement made on 17 March 2017 with updates
13 Jul 2016
Accounts for a small company made up to 31 March 2016
05 Apr 2016
Director's details changed for Jamie Alcock on 5 April 2016
29 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,000

29 Mar 2016
Register inspection address has been changed to 24 High Street Pateley Bridge Harrogate North Yorkshire HG3 5JU
...
... and 35 more events
06 Apr 2003
New director appointed
06 Apr 2003
Director resigned
06 Apr 2003
Secretary resigned
06 Apr 2003
Registered office changed on 06/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB
17 Mar 2003
Incorporation