UKBizDB.co.uk

HICKORY'S (ROS) LTD

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

This company is commonly known as Hickory's (ros) Ltd. The company was founded 11 years ago and was given the registration number 08119161. The firm's registered office is in CHESTER. You can find them at Suites G & H, Ground Floor Steam Mill, Steam Mill Street, Chester, Cheshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HICKORY'S (ROS) LTD
Company Number:08119161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Suites G & H, Ground Floor Steam Mill, Steam Mill Street, Chester, Cheshire, CH3 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites G & H Ground Floor Steam Mill, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Secretary08 October 2022Active
Suites G & H, Ground Floor, Steam Mill, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director02 April 2014Active
Suites G & H, Ground Floor, Steam Mill, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director02 April 2014Active
Suites G & H Ground Floor Steam Mill, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director08 October 2022Active
Suites G & H Ground Floor Steam Mill, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director08 October 2022Active
Suites G & H, Ground Floor, Steam Mill, Steam Mill Street, Chester, CH3 5AN

Director29 October 2015Active
Suites G & H, Ground Floor, Steam Mill, Steam Mill Street, Chester, CH3 5AN

Director24 April 2023Active
Suites G & H Ground Floor Steam Mill, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director08 October 2022Active
Suites G & H, Ground Floor, Steam Mill, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director30 August 2013Active
Suites G & H, Ground Floor, Steam Mill, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Secretary25 February 2014Active
Suites G & H Ground Floor Steam Mill, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director08 October 2022Active
Suites G & H, Ground Floor, Steam Mill, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director06 September 2013Active
Exchange House, White Friars, Chester, England, CH1 1DP

Director26 June 2012Active
Suites G & H, Ground Floor, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Corporate Director02 April 2014Active

People with Significant Control

Johoco 2029 Limited
Notified on:26 June 2017
Status:Active
Country of residence:United Kingdom
Address:Suites G & H, Ground Floor, Steam Mill, Chester, United Kingdom, CH3 5AN
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type full.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-11-15Incorporation

Memorandum articles.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-10Accounts

Change account reference date company current shortened.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-10-31Officers

Appoint person secretary company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.