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.
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 | : |
|
Registered Address | : | One Langston Road, Loughton, Essex, IG10 3SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Langston Road, Loughton, Essex, IG10 3SD | Secretary | 24 September 2013 | Active |
One Langston Road, Loughton, Essex, IG10 3SD | Director | 06 October 2018 | Active |
27 Kelvedon Green, Kelvedon Hatch, Brentwood, CM15 0XG | Secretary | 16 September 1993 | Active |
One Langston Road, Loughton, Essex, IG10 3SD | Secretary | 24 December 2009 | Active |
30 Aylesbury Street, London, EC1R 0ER | Secretary | 16 August 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 August 1993 | Active |
2 Gable Cottages, Cuckfield Road, Staplefield, RH17 6ET | Director | 01 July 1995 | Active |
102 Sarsfeld Road, London, SW12 8HL | Director | 20 September 1993 | Active |
30 Downham Road, Wickford, SS11 7LX | Director | 05 February 2001 | Active |
11 Norfolk Road, London, NW8 6HE | Director | 16 September 1993 | Active |
15 Stanley Place, Chipping, Ongar, CM5 9SU | Director | 03 June 1996 | Active |
80 Marshalls Drive, Romford, RM1 4JT | Director | 12 December 2000 | Active |
80 Marshalls Drive, Romford, RM1 4JT | Director | 16 September 1993 | Active |
One Langston Road, Loughton, Essex, IG10 3SD | Director | 18 November 1994 | Active |
30 Aylesbury Street, London, EC1R 0ER | Director | 16 August 1993 | Active |
28 Iberian Way, Camberley, GU15 1LY | Director | 18 January 1994 | Active |
6 St Thomas Place, Wheathampstead, St Albans, AL4 8BG | Director | 16 September 1993 | Active |
19 Rosewood Way, West End, GU24 9PF | Director | 01 August 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 August 1993 | Active |
30 Aylesbury Street, London, EC1R 0ER | Corporate Director | 16 August 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type small. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type small. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type small. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type small. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type full. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-24 | Accounts | Accounts with accounts type full. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-17 | Accounts | Accounts with accounts type full. | Download |
2014-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-29 | Accounts | Accounts with accounts type full. | Download |
2013-09-26 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.