UKBizDB.co.uk

HIGGS & CO. (PRINTERS) LIMITED

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

This company is commonly known as Higgs & Co. (printers) Limited. The company was founded 44 years ago and was given the registration number 01418717. The firm's registered office is in OXFORDSHIRE. You can find them at Caxton House 1 Station Road, Henley On Thames, Oxfordshire, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:HIGGS & CO. (PRINTERS) LIMITED
Company Number:01418717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 58130 - Publishing of newspapers
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Caxton House 1 Station Road, Henley On Thames, Oxfordshire, RG9 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caxton House 1 Station Road, Henley On Thames, Oxfordshire, RG9 1AD

Secretary31 October 1994Active
Caxton House 1 Station Road, Henley On Thames, Oxfordshire, RG9 1AD

Director04 July 1994Active
Caxton House 1 Station Road, Henley On Thames, Oxfordshire, RG9 1AD

Director01 December 1995Active
Caxton House 1 Station Road, Henley On Thames, Oxfordshire, RG9 1AD

Director04 July 1994Active
Caxton House 1 Station Road, Henley On Thames, Oxfordshire, RG9 1AD

Director31 May 2017Active
30 Rotherfield Road, Henley On Thames, RG9 1NN

Secretary-Active
Old Postings, Withridge Hill Highmoor, Henley On Thames, RG9 1NN

Director-Active
Summerley 18 Lucas Road, High Wycombe, HP13 6QG

Director-Active
Bell House, Station Road Shiplake, Henley On Thames, RG9 3JR

Director-Active
Bell House, Station Road Shiplake, Henley On Thames, RG9 3JR

Director-Active
79 Aldebury Road, Maidenhead, SL6 7HJ

Director04 July 1994Active

People with Significant Control

Mr Stephen Charled Robert Luker
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Caxton House 1 Station Road, Oxfordshire, RG9 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Anne Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Caxton House 1 Station Road, Oxfordshire, RG9 1AD
Nature of control:
  • Ownership of shares 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 (7 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
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type small.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2016-12-13Accounts

Accounts with accounts type small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-09-15Accounts

Accounts with accounts type small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type small.

Download
2014-02-08Mortgage

Mortgage satisfy charge full.

Download
2013-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-03Accounts

Accounts with accounts type small.

Download
2012-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.