UKBizDB.co.uk

EA & JA HISCOCK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01490 - Raising of other animals

Office Address & Contact

Registered Address:Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armswell Farm, Plush, Dorchester, DT2 7RN

Secretary25 November 2005Active
Armswell Farm, Plush, Dorchester, DT2 7RN

Director25 November 2005Active
Armswell Farm, Plush, Dorchester, DT2 7RN

Director25 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 November 2005Active
Bishopbrook House, Cathedral Avenue, Wells, BA5 1FD

Director15 March 2017Active
Bishopbrook House, Cathedral Avenue, Wells, BA5 1FD

Director15 March 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 November 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Capital

Capital name of class of shares.

Download
2019-01-11Resolution

Resolution.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.