UKBizDB.co.uk

HIGGINS CITY LIMITED

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

This company is commonly known as Higgins City Limited. The company was founded 30 years ago and was given the registration number 02843731. The firm's registered office is in ESSEX. You can find them at One Langston Road, Loughton, Essex, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HIGGINS CITY LIMITED
Company Number:02843731
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 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:One Langston Road, Loughton, Essex, IG10 3SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Langston Road, Loughton, Essex, IG10 3SD

Secretary24 September 2013Active
One Langston Road, Loughton, Essex, IG10 3SD

Director06 October 2018Active
27 Kelvedon Green, Kelvedon Hatch, Brentwood, CM15 0XG

Secretary16 September 1993Active
One Langston Road, Loughton, Essex, IG10 3SD

Secretary24 December 2009Active
30 Aylesbury Street, London, EC1R 0ER

Secretary16 August 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 August 1993Active
2 Gable Cottages, Cuckfield Road, Staplefield, RH17 6ET

Director01 July 1995Active
102 Sarsfeld Road, London, SW12 8HL

Director20 September 1993Active
30 Downham Road, Wickford, SS11 7LX

Director05 February 2001Active
11 Norfolk Road, London, NW8 6HE

Director16 September 1993Active
15 Stanley Place, Chipping, Ongar, CM5 9SU

Director03 June 1996Active
80 Marshalls Drive, Romford, RM1 4JT

Director12 December 2000Active
80 Marshalls Drive, Romford, RM1 4JT

Director16 September 1993Active
One Langston Road, Loughton, Essex, IG10 3SD

Director18 November 1994Active
30 Aylesbury Street, London, EC1R 0ER

Director16 August 1993Active
28 Iberian Way, Camberley, GU15 1LY

Director18 January 1994Active
6 St Thomas Place, Wheathampstead, St Albans, AL4 8BG

Director16 September 1993Active
19 Rosewood Way, West End, GU24 9PF

Director01 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 August 1993Active
30 Aylesbury Street, London, EC1R 0ER

Corporate Director16 August 1993Active

People with Significant Control

Higgins Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Langston Road, Loughton, England, IG10 3SD
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 (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
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type small.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-05Accounts

Accounts with accounts type full.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Accounts

Accounts with accounts type full.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Accounts

Accounts with accounts type full.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Accounts

Accounts with accounts type full.

Download
2013-09-26Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.