This company is commonly known as D.w. Hicks Building Company Limited. The company was founded 44 years ago and was given the registration number 01437818. The firm's registered office is in LEICESTER. You can find them at 11 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 41100 - Development of building projects.
Name | : | D.W. HICKS BUILDING COMPANY LIMITED |
---|---|---|
Company Number | : | 01437818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1979 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Angus Close, Thurnby, Leicester, LE7 9QG | Secretary | - | Active |
11 Angus Close, Thurnby, Leicester, LE7 9QG | Director | - | Active |
The Coach House, Main Street, Tugby, LE7 9WD | Director | - | Active |
7, The Cuttings, Thurnby, Leicester, England, LE7 9QZ | Director | 10 October 2016 | Active |
The Stable Block, Hamilton Lane, Scraptoft, Leicester, United Kingdom, LE7 9SB | Director | 01 November 2000 | Active |
11 Angus Close, Thurnby, Leicester, LE7 9QG | Director | - | Active |
68 Rockhill Drive, Mountsorrel, Loughborough, LE12 7DT | Director | - | Active |
D W Hicks (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Humberstone House, Thurmaston Lane, Leicester, England, LE5 0TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-30 | Resolution | Resolution. | Download |
2023-09-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type small. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Officers | Change person director company with change date. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.