This company is commonly known as Higgs Secretarial Limited. The company was founded 19 years ago and was given the registration number 05451895. The firm's registered office is in BRIERLEY HILL. You can find them at 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | HIGGS SECRETARIAL LIMITED |
---|---|---|
Company Number | : | 05451895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2005 |
Industry Codes | : |
|
Registered Address | : | 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX | Secretary | 13 May 2005 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX | Director | 16 February 2018 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX | Director | 16 February 2018 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX | Director | 16 February 2018 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX | Director | 22 December 2005 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX | Director | 01 December 2023 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX | Director | 16 February 2018 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 13 May 2005 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX | Director | 16 February 2018 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 13 May 2005 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX | Director | 10 January 2020 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX | Director | 22 December 2005 | Active |
Blythe House, 134 High Street, Brierley Hill, United Kingdom, DY5 3BG | Director | 13 May 2005 | Active |
Hison Holdings Limited | ||
Notified on | : | 27 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Waterfront Business Park, Brierley Hill, England, DY5 1LX |
Nature of control | : |
|
Mr Paul Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 3, Waterfront Business Park, Brierley Hill, DY5 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Change account reference date company current extended. | Download |
2018-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.