This company is commonly known as Ea & Ja Hiscock Limited. The company was founded 18 years ago and was given the registration number 05636274. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 01490 - Raising of other animals.
Name | : | EA & JA HISCOCK LIMITED |
---|---|---|
Company Number | : | 05636274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Armswell Farm, Plush, Dorchester, DT2 7RN | Secretary | 25 November 2005 | Active |
Armswell Farm, Plush, Dorchester, DT2 7RN | Director | 25 November 2005 | Active |
Armswell Farm, Plush, Dorchester, DT2 7RN | Director | 25 November 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 November 2005 | Active |
Bishopbrook House, Cathedral Avenue, Wells, BA5 1FD | Director | 15 March 2017 | Active |
Bishopbrook House, Cathedral Avenue, Wells, BA5 1FD | Director | 15 March 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 November 2005 | Active |
Edward Allen Hiscock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Armswell House, Plush, Dorchester, United Kingdom, DT2 7RN |
Nature of control | : |
|
Mrs Julia Anne Hiscock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Armswell House, Plush, Dorchester, United Kingdom, DT2 7RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Capital | Capital name of class of shares. | Download |
2019-01-11 | Resolution | Resolution. | Download |
2018-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.