UKBizDB.co.uk

HICKMON LIMITED

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

This company is commonly known as Hickmon Limited. The company was founded 30 years ago and was given the registration number 02843698. The firm's registered office is in PENZANCE. You can find them at Alverton Pavilion, Trewithen Road, Penzance, Cornwall. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HICKMON LIMITED
Company Number:02843698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Alverton Pavilion, Trewithen Road, Penzance, Cornwall, England, TR18 4LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alverton Pavilion, Trewithen Road, Penzance, England, TR18 4LS

Director21 May 2019Active
Alverton Pavilion, Trewithen Road, Penzance, England, TR18 4LS

Director15 March 2018Active
Alverton Pavilion, Trewithen Road, Penzance, England, TR18 4LS

Director21 May 2019Active
120 East Road, London, N1 6AA

Nominee Secretary10 August 1993Active
Fairhaven, 8a Lucerne Court, Douglas, Isle Of Man, IM2 6BJ

Secretary17 August 1993Active
120 East Road, London, N1 6AA

Nominee Director10 August 1993Active
Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, England, TR1 1UT

Director11 September 2012Active
Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, England, TR1 1UT

Director17 August 1993Active

People with Significant Control

Mrs Linsey Mary Kingsley Smith
Notified on:21 May 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Alverton Pavilion, Trewithen Road, Penzance, England, TR18 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Rose Mary Simpson
Notified on:21 May 2019
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:England
Address:Alverton Pavilion, Trewithen Road, Penzance, England, TR18 4LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Malcolm Charles Kingsley Simpson
Notified on:15 March 2018
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:England
Address:Alverton Pavilion, Trewithen Road, Penzance, England, TR18 4LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abraham David Kingsley Simpson
Notified on:06 April 2016
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Osprey House, Malpas Road, Truro, England, TR1 1UT
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2018-09-12Address

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

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Officers

Termination secretary company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.