UKBizDB.co.uk

HICKLING AND SQUIRES (UK) LIMITED

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

This company is commonly known as Hickling And Squires (uk) Limited. The company was founded 19 years ago and was given the registration number 05272593. The firm's registered office is in NEWTHORPE. You can find them at Unit One Dunsil Road, Moorgreen Industrial Park, Newthorpe, Nottingham. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:HICKLING AND SQUIRES (UK) LIMITED
Company Number:05272593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit One Dunsil Road, Moorgreen Industrial Park, Newthorpe, Nottingham, United Kingdom, NG16 3TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit One, Dunsil Road, Moorgreen Ind Park, Nottm, United Kingdom, NG16 3TN

Director01 March 2016Active
Unit One, Dunsil Road, Moorgreen Ind Park, Nottm, United Kingdom, NG16 3TN

Director01 March 2016Active
18 Lambeth Road, Warren Hill, Nottingham, NG5 9QH

Secretary28 October 2004Active
Unit One Dunsil Road, Moorgreen Industrial Park, Newthorpe, United Kingdom, NG16 3TN

Secretary28 October 2004Active
34 Vernon Avenue, Wilford, Nottingham, NG11 7AE

Director28 October 2004Active
Unit 1, Dunsil Road, Moorgreen Ind Park, Nottm, United Kingdom, NG16 3TN

Director01 March 2016Active
Unit One, Dunsil Road, Moorgreen Industrial Park, Newthorpe, United Kingdom, NG16 3TN

Director28 October 2004Active
Unit One Dunsil Road, Moorgreen Industrial Park, Newthorpe, United Kingdom, NG16 3TN

Director28 October 2004Active

People with Significant Control

Hickling And Squires (Holdings) Ltd
Notified on:10 April 2017
Status:Active
Country of residence:England
Address:Unit 1, Dunsil Road, Newthorpe, England, NG16 3TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul White
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Unit One Engine Lane, Moorgreen, NG16 3QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Wells
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Unit One Engine Lane, Moorgreen, NG16 3QU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination secretary company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Mortgage

Mortgage charge whole release with charge number.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Miscellaneous

Legacy.

Download
2019-08-14Miscellaneous

Legacy.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Address

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

Download

Copyright © 2024. All rights reserved.