This company is commonly known as Hicks Logistics Ltd. The company was founded 23 years ago and was given the registration number 04176136. The firm's registered office is in BIDEFORD. You can find them at Evans Transport, Gammaton Road, Bideford, . This company's SIC code is 49410 - Freight transport by road.
Name | : | HICKS LOGISTICS LTD |
---|---|---|
Company Number | : | 04176136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evans Transport, Gammaton Road, Bideford, England, EX39 4FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Evans Transport, Gammaton Road, Bideford, England, EX39 4FG | Director | 20 August 2019 | Active |
Evans Transport, Gammaton Road, Bideford, England, EX39 4FG | Director | 20 August 2019 | Active |
Evans Transport, Gammaton Road, Bideford, England, EX39 4FG | Director | 20 August 2019 | Active |
Evans Transport, Gammaton Road, Bideford, England, EX39 4FG | Director | 01 September 2020 | Active |
Evans Transport, Gammaton Road, Bideford, England, EX39 4FG | Director | 20 August 2019 | Active |
The Marls Farm, Earlswood Shirenewton, Chepstow, NP16 6AN | Secretary | 01 April 2002 | Active |
New Mill, Earlswood Valley, Chepstow, NP16 6RG | Secretary | 09 March 2001 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 09 March 2001 | Active |
The Marls Farm, Earlswood Shirenewton, Chepstow, NP16 6AN | Director | 01 April 2002 | Active |
8, Myrtle Drive, Rogerstone, Newport, United Kingdom, NP10 9EA | Director | 06 June 2016 | Active |
10, Deans Hill, Chepstow, United Kingdom, NP16 5AT | Director | 06 June 2016 | Active |
The Marls Farm, Earlswood Shirenewton, Chepstow, NP16 6AN | Director | 01 July 2001 | Active |
New Mill, Earlswood Valley, Chepstow, NP16 6RG | Director | 09 March 2001 | Active |
New Mill, Earlswood, Chepstow, NP6 6RE | Director | 09 March 2001 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 09 March 2001 | Active |
E T Holdings Limited | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Evans Transport, Gammaton Road, Bideford, England, EX39 4FG |
Nature of control | : |
|
Mr Terence John Hicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Evans Transport, Gammaton Road, Bideford, England, EX39 4FG |
Nature of control | : |
|
Mrs Linda Margaret Hicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Evans Transport, Gammaton Road, Bideford, England, EX39 4FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.