UKBizDB.co.uk

HIC FIRST LLC

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

This company is commonly known as Hic First Llc. The company was founded 42 years ago and was given the registration number FC011365. The firm's registered office is in WILMINGTON. You can find them at 251 Little Falls Drive, , Wilmington, Delaware De 19808. This company's SIC code is None Supplied.

Company Information

Name:HIC FIRST LLC
Company Number:FC011365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1982
End of financial year:31 December 2022
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:251 Little Falls Drive, Wilmington, Delaware De 19808, United States,
Country Origin:UNITED STATES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Court, Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ

Secretary23 February 2006Active
Maple Court Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ

Director21 August 2023Active
Maple Court Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ

Director30 March 2018Active
Maple Court, Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ

Director30 March 2018Active
"Wychwood" Liphook Road, Whitehill, Bordon, GU35 9DA

Secretary10 January 1983Active
28 Queens Avenue, Finchley, N3 2NP

Secretary20 August 1996Active
Rectory Lodge, Parsons Shaw Lusted Hall Lane, Tatsfield, TN16 2NL

Secretary05 January 1995Active
Hurst Dene, New Place, Pulborough, RH20 1AT

Director20 December 1994Active
69 Lye Green Road, Chesham, HP5 3NB

Director11 January 1995Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director16 June 2014Active
East Barn, Glory Hill Farm, Beaconsfield, HP9 1XE

Director16 February 2006Active
Boreas, Rushmere Lane, Chesham, HP5 3QY

Director12 October 2001Active
14 Ince Road, Walton On Thames, KT12 5BJ

Director16 February 2006Active
7 Richmond Drive, Shepperton, TW17 9EB

Director16 April 1982Active
The Laurels, Miles Lane, Cobham, KT11 2ED

Director28 February 1997Active
29 Tyrell Gardens, Windsor, SL4 4DH

Director20 December 1994Active
15 Eton Villas, London, NW3 4SG

Director03 March 1997Active
7 Brooke Close, Oakham, LE15 6GD

Director23 January 2009Active
209 Merry Hill Road, Bushey, WD23 1AP

Director16 February 2006Active
Goathill Farm Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ

Director30 September 1996Active
Jerpoint House 11 Grange Court Road, East Common, Harpenden, AL5 1BY

Director10 January 1983Active
251, Little Falls Drive, Wilmington, United States,

Director28 December 2017Active
Flat 60 Hyde Park Towers, Porchester Terrace, London, W2 3HJ

Director16 April 1982Active
3 Wilton Crescent, London, SW1X 8RN

Director19 April 1991Active
79 Hamlet Gardens, Hammersmith, London, W6 0SX

Director29 September 2006Active
41 Spring Grove, London, W4 3NH

Director31 December 1998Active
17, Old Harpenden Road, St Albans, AL3 6AX

Director29 September 2006Active

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 (7 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
2023-11-10Officers

Appoint person director overseas company with name appointment date.

Download
2023-10-12Officers

Change person secretary overseas company with change date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2018-11-27Officers

Appoint person director overseas company with name appointment date.

Download
2018-11-27Officers

Termination person director overseas company with name termination date.

Download
2018-11-16Accounts

Accounts with accounts type full.

Download
2018-05-09Officers

Appoint person director overseas company with name appointment date.

Download
2018-05-09Officers

Appoint person director overseas company with name appointment date.

Download
2018-04-23Other

Change company details overseas company with change details.

Download
2018-04-23Officers

Termination person director overseas company with name termination date.

Download
2018-04-23Officers

Termination person director overseas company with name termination date.

Download
2018-04-23Officers

Termination person director overseas company with name termination date.

Download
2017-10-12Accounts

Accounts with accounts type full.

Download
2016-12-08Accounts

Accounts with accounts type full.

Download
2016-06-09Change of name

Change of name overseas by resolution with date.

Download
2016-06-09Change of constitution

Change constitutional documents overseas company with date.

Download
2016-06-09Other

Change company details overseas company.

Download
2015-11-26Accounts

Accounts with accounts type full.

Download
2014-11-26Officers

Termination person director overseas company with name termination date.

Download
2014-09-16Accounts

Accounts with accounts type full.

Download
2014-08-05Officers

Appoint person director overseas company with name appointment date.

Download

Copyright © 2024. All rights reserved.