UKBizDB.co.uk

HIPKISS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Park House, Clapgate Lane, Birmingham, B32 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Clapgate Lane, Birmingham, B32 3BL

Secretary14 March 1997Active
Park House, Clapgate Lane, Birmingham, B32 3BL

Director05 August 1996Active
Park House, Clapgate Lane, Birmingham, B32 3BL

Director07 November 2003Active
Park House, Clapgate Lane, Birmingham, B32 3BL

Director07 November 2003Active
Park House, Clapgate Lane, Birmingham, B32 3BL

Director14 March 1997Active
Park House, Clapgate Lane, Birmingham, B32 3BL

Director07 November 2003Active
Park House, Clapgate Lane, Birmingham, B32 3BL

Director05 August 1996Active
9 Freemans Walk, Pembroke, SA71 4AS

Secretary05 August 1996Active
31 Silvermead Road, Wylde Green, Sutton Coldfield, B73 5SR

Secretary11 June 1996Active
The Old Granary, Holt Heath, Worcester, WR6 6TA

Director05 August 1996Active
9 Freemans Walk, Pembroke, SA71 4AS

Director05 August 1996Active
Green Cottage Woodgate Green, Knighton-On-Teme, Tenbury Wells, WR15 8LX

Director25 March 1998Active
The Hole Farm Aston Pigott, Aston Pigott, Westbury, Shrewsbury, SY5 9HH

Director05 August 1996Active
31 Silvermead Road, Wylde Green, Sutton Coldfield, B73 5SR

Director11 June 1996Active
23 Chancellors Close, Birmingham, B15 3UL

Director11 June 1996Active
The School House, Shepherd Street, Marton, Rugby, CV23 9RW

Director05 August 1996Active
9 Goldieslie Road, Sutton Coldfield, B73 5PE

Director20 August 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-08-02Accounts

Accounts with accounts type micro entity.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type micro entity.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-26Accounts

Accounts with accounts type total exemption small.

Download
2013-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.