UKBizDB.co.uk

HICKS (3) LIMITED

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

This company is commonly known as Hicks (3) Limited. The company was founded 52 years ago and was given the registration number 01033308. The firm's registered office is in LUTTERWORTH. You can find them at Unit 2, Bruntingthorpe Industrial Estate, Lutterworth, Leicestershire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:HICKS (3) LIMITED
Company Number:01033308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1971
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Unit 2, Bruntingthorpe Industrial Estate, Lutterworth, Leicestershire, LE17 5QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Profusion Tah House, Aviation Way, Southend-On-Sea, England, SS2 6UN

Director01 June 2021Active
Clares Cottage, Gayhurst, Newport Pagnell, MK16 8LG

Secretary-Active
327 Rugby Road, Burbage, Hinckley, LE10 2NB

Director-Active
21 Westminster Croft, Brackley, NN13 7ED

Director-Active
2, Wheelwright Close, South Kilworth, LE17 6EL

Director01 September 2006Active
13 Cross Bank, Great Easton, Market Harborough, LE16 8SR

Director-Active
Bosworth House Berridges Lane, Husbands Bosworth, Lutterworth, LE17 6LQ

Director-Active
West Lodge, Strathenry, Glenrothes, KY6 3HY

Director30 July 2004Active
10 Thurley Close, Southoe, St Neots, PE19 5YH

Director08 May 1996Active
2 The Firs, Market Harborough, LE16 9BW

Director19 September 2008Active
2 The Firs, Market Harborough, LE16 9BW

Director14 December 2001Active
Stockingwood Farm, Hillesden, Buckingham, MK18 4DE

Director-Active
5 Reapers Close, Horsham, RH12 5TG

Director03 June 1996Active
Bosworth House, Berridges Lane, Husbands Bosworth, LE17 6LQ

Director-Active
Clares Cottage, Gayhurst, Newport Pagnell, MK16 8LG

Director-Active
1 Glynswood, Chalfont St Peter, SL9 0DP

Director14 December 2001Active
Milner House, 18 Parliament Street, Hamilton, Bermuda,

Corporate Director01 May 2006Active

People with Significant Control

Hicks (2) Limited
Notified on:07 December 2022
Status:Active
Country of residence:England
Address:6, Dominus Way, Leicester, England, LE19 1RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Stephen Sverdloff
Notified on:01 September 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:Unit 2, Bruntingthorpe Industrial Estate, Lutterworth, LE17 5QZ
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 (8 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
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2016-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Accounts

Accounts with accounts type dormant.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.