UKBizDB.co.uk

HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED

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

This company is commonly known as Hinckley Town Centre Partnership Limited. The company was founded 15 years ago and was given the registration number 06642837. The firm's registered office is in HINCKLEY. You can find them at Htcp, 76 Castle Street, Hinckley, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED
Company Number:06642837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Htcp, 76 Castle Street, Hinckley, England, LE10 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Castle Street, Hinckley, England, LE10 1DD

Secretary31 May 2016Active
76, Castle Street, Hinckley, England, LE10 1DD

Director02 September 2013Active
26, Windrush Drive, Hinckley, LE10 0NY

Director16 September 2008Active
Hinckley Hub, Rugby Road, Hinckley, England, LE10 0FR

Director01 January 2017Active
24 Island Close, Hinckley, LE10 1LN

Director16 September 2008Active
Croft View, Croft Road, Thurlaston, LE9 7TB

Director16 September 2008Active
Htcp, 76 Castle Street, Hinckley, England, LE10 1DD

Director04 March 2019Active
76 Castle Street, Hinckley, England, LE10 1DD

Director01 May 2023Active
14, Dean Road, Hinckley, LE10 1LG

Director16 September 2008Active
Htcp, 76 Castle Street, Hinckley, England, LE10 1DD

Director04 April 2019Active
76, Castle Street, Hinckley, England, LE10 1DD

Director02 September 2013Active
Rosemead, Hill Street, Hinckley, England, LE10 1DS

Director04 June 2019Active
76, Castle Street, Hinckley, England, LE10 1DD

Director02 September 2013Active
Finsbury, 12 Bradgate Road, Hinckley, England, LE10 1LA

Director11 November 2008Active
76 Castle Street, Hinckley, England, LE10 1DD

Director07 December 2015Active
4 Baxter Close, Atherstone, CV9 2NY

Secretary16 September 2008Active
4, Middlewich Close, Lang Farm, Daventry, NN11 0GJ

Director30 September 2008Active
2 Caldon Close, Hinckley, LE10 0PQ

Director18 September 2008Active
26, Netherley Court, Hinckley, LE10 0RN

Director30 September 2008Active
76, Castle Street, Hinckley, England, LE10 1DD

Director02 September 2013Active
16, Churchill Way, Cardiff, CF10 2DX

Director10 July 2008Active
51 King Richard Road, Hinckley, LE10 0HJ

Director06 October 2008Active
Beechwood, Wykin Village, Hinckley, LE10 3EF

Director16 September 2008Active
4, The Poplars, Earl Shilton, Leicester, England, LE9 7ET

Director14 June 2017Active
13, Coronation Avenue, Alvaston, Derby, England, DE24 0LQ

Director26 June 2017Active
21, Abbotts Green, Burbage, Hinckley, LE10 2QZ

Director16 September 2008Active
48 Butt Lane, Hinckley, LE10 1LD

Director16 September 2008Active
12 Woodland Road, Hinckley, England, LE10 1JG

Director26 June 2019Active
76, Castle Street, Hinckley, England, LE10 1DD

Director02 September 2013Active
76, Castle Street, Hinckley, England, LE10 1DD

Director02 September 2013Active
Ldj Solicitors Ground Floor, Elizabeth House St Marys Road, Hinckley, LE10 1EQ

Director06 November 2009Active
26, Aldin Way, Hinckley, LE10 0GE

Director16 September 2008Active
76, Castle Street, Hinckley, England, LE10 1DD

Director02 September 2013Active
4 Baxter Close, Atherstone, CV9 2NY

Director16 September 2008Active
1, Clematis Crescent, Stapenhill, Burton-On-Trent, DE15 9FF

Director16 September 2008Active

People with Significant Control

Mr Karl Greenwood Brooks
Notified on:01 July 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Mr Philip Winston Carpendale
Notified on:01 July 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Stephen James Atkinson
Notified on:01 July 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Mr Stephen Christian Wegerif
Notified on:01 July 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Mr Jonathan Lee White
Notified on:01 July 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Mr Mark Ian Wort
Notified on:01 July 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Rosemary Wells Wright
Notified on:01 July 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Gaynor Johnson
Notified on:01 July 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Mr Glen Nigel Patterson
Notified on:01 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Judith Anne Peatfield
Notified on:01 July 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Janice Richards
Notified on:01 July 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Gordon Harry Ian Daniels
Notified on:01 July 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Mr Stuart Andrew Elliott
Notified on:01 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Malcolm Bernard Clarke
Notified on:01 July 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Gary Charles Bird
Notified on:01 July 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control
Amanda Victoria Wright-Kluger
Notified on:01 July 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:76, Castle Street, Hinckley, England, LE10 1DD
Nature of control:
  • Significant influence or control

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Termination director company.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Address

Change registered office address company with date old address new address.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.