This company is commonly known as Hipkiss Holdings Limited. The company was founded 27 years ago and was given the registration number 03210559. The firm's registered office is in BIRMINGHAM. You can find them at Park House, Clapgate Lane, Birmingham, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.
Name | : | HIPKISS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03210559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, Clapgate Lane, Birmingham, B32 3BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, Clapgate Lane, Birmingham, B32 3BL | Secretary | 14 March 1997 | Active |
Park House, Clapgate Lane, Birmingham, B32 3BL | Director | 05 August 1996 | Active |
Park House, Clapgate Lane, Birmingham, B32 3BL | Director | 07 November 2003 | Active |
Park House, Clapgate Lane, Birmingham, B32 3BL | Director | 07 November 2003 | Active |
Park House, Clapgate Lane, Birmingham, B32 3BL | Director | 14 March 1997 | Active |
Park House, Clapgate Lane, Birmingham, B32 3BL | Director | 07 November 2003 | Active |
Park House, Clapgate Lane, Birmingham, B32 3BL | Director | 05 August 1996 | Active |
9 Freemans Walk, Pembroke, SA71 4AS | Secretary | 05 August 1996 | Active |
31 Silvermead Road, Wylde Green, Sutton Coldfield, B73 5SR | Secretary | 11 June 1996 | Active |
The Old Granary, Holt Heath, Worcester, WR6 6TA | Director | 05 August 1996 | Active |
9 Freemans Walk, Pembroke, SA71 4AS | Director | 05 August 1996 | Active |
Green Cottage Woodgate Green, Knighton-On-Teme, Tenbury Wells, WR15 8LX | Director | 25 March 1998 | Active |
The Hole Farm Aston Pigott, Aston Pigott, Westbury, Shrewsbury, SY5 9HH | Director | 05 August 1996 | Active |
31 Silvermead Road, Wylde Green, Sutton Coldfield, B73 5SR | Director | 11 June 1996 | Active |
23 Chancellors Close, Birmingham, B15 3UL | Director | 11 June 1996 | Active |
The School House, Shepherd Street, Marton, Rugby, CV23 9RW | Director | 05 August 1996 | Active |
9 Goldieslie Road, Sutton Coldfield, B73 5PE | Director | 20 August 2002 | Active |
Mr Paul Farrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Address | : | Park House, Birmingham, B32 3BL |
Nature of control | : |
|
Mr Stephen Anthony Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Address | : | Park House, Birmingham, B32 3BL |
Nature of control | : |
|
Mr Michael Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | Park House, Birmingham, B32 3BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2016-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.