UKBizDB.co.uk

HIGGS SECRETARIAL LIMITED

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

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..

Company Information

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:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX

Secretary13 May 2005Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX

Director16 February 2018Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX

Director16 February 2018Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX

Director16 February 2018Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX

Director22 December 2005Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX

Director01 December 2023Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX

Director16 February 2018Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary13 May 2005Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX

Director16 February 2018Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director13 May 2005Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX

Director10 January 2020Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX

Director22 December 2005Active
Blythe House, 134 High Street, Brierley Hill, United Kingdom, DY5 3BG

Director13 May 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Change account reference date company current extended.

Download
2018-03-01Accounts

Accounts with accounts type dormant.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.