UKBizDB.co.uk

HICKS LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Evans Transport, Gammaton Road, Bideford, England, EX39 4FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evans Transport, Gammaton Road, Bideford, England, EX39 4FG

Director20 August 2019Active
Evans Transport, Gammaton Road, Bideford, England, EX39 4FG

Director20 August 2019Active
Evans Transport, Gammaton Road, Bideford, England, EX39 4FG

Director20 August 2019Active
Evans Transport, Gammaton Road, Bideford, England, EX39 4FG

Director01 September 2020Active
Evans Transport, Gammaton Road, Bideford, England, EX39 4FG

Director20 August 2019Active
The Marls Farm, Earlswood Shirenewton, Chepstow, NP16 6AN

Secretary01 April 2002Active
New Mill, Earlswood Valley, Chepstow, NP16 6RG

Secretary09 March 2001Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary09 March 2001Active
The Marls Farm, Earlswood Shirenewton, Chepstow, NP16 6AN

Director01 April 2002Active
8, Myrtle Drive, Rogerstone, Newport, United Kingdom, NP10 9EA

Director06 June 2016Active
10, Deans Hill, Chepstow, United Kingdom, NP16 5AT

Director06 June 2016Active
The Marls Farm, Earlswood Shirenewton, Chepstow, NP16 6AN

Director01 July 2001Active
New Mill, Earlswood Valley, Chepstow, NP16 6RG

Director09 March 2001Active
New Mill, Earlswood, Chepstow, NP6 6RE

Director09 March 2001Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director09 March 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2021-03-08Accounts

Change account reference date company previous shortened.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.