Hickman Industries Limited

DataGardener
dissolved
Unknown

Hickman Industries Limited

03635461Private Limited With Share Capital

National Hickman, Fibercill Unit 15, Brierley Hill, DY51UF
Incorporated

21/09/1998

Company Age

27 years

Directors

4

Employees

SIC Code

16230

Risk

not scored

Company Overview

Registration, classification & business activity

Hickman Industries Limited (03635461) is a private limited with share capital incorporated on 21/09/1998 (27 years old) and registered in brierley hill, DY51UF. The company operates under SIC code 16230 - manufacture of other builders' carpentry and joinery.

Private Limited With Share Capital
SIC: 16230
Unknown
Incorporated 21/09/1998
DY51UF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

2

CCJs

Board of Directors

2
director
director

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:28-06-2022
Gazette Notice Voluntary
Category:Gazette
Date:12-04-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-09-2015
Resolution
Category:Resolution
Date:26-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:26-08-2015
Miscellaneous
Category:Miscellaneous
Date:25-08-2015
Auditors Resignation Company
Category:Auditors
Date:24-08-2015
Capital Allotment Shares
Category:Capital
Date:13-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:12-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:21-03-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-11-2010
Capital Name Of Class Of Shares
Category:Capital
Date:29-11-2010
Capital Allotment Shares
Category:Capital
Date:29-11-2010
Resolution
Category:Resolution
Date:29-11-2010
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:15-11-2010
Capital Return Purchase Own Shares
Category:Capital
Date:15-11-2010
Capital Cancellation Shares
Category:Capital
Date:12-11-2010
Resolution
Category:Resolution
Date:02-11-2010
Memorandum Articles
Category:Incorporation
Date:02-11-2010
Resolution
Category:Resolution
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:31-08-2010
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:04-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:19-04-2010
Termination Secretary Company With Name
Category:Officers
Date:16-04-2010
Legacy
Category:Address
Date:24-09-2009
Legacy
Category:Address
Date:24-09-2009
Legacy
Category:Annual Return
Date:23-09-2009
Legacy
Category:Address
Date:23-09-2009
Legacy
Category:Address
Date:23-09-2009
Legacy
Category:Address
Date:23-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:18-05-2009
Legacy
Category:Annual Return
Date:10-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:29-05-2008
Legacy
Category:Capital
Date:20-12-2007
Memorandum Articles
Category:Incorporation
Date:21-11-2007
Legacy
Category:Annual Return
Date:06-11-2007
Legacy
Category:Capital
Date:28-09-2007
Legacy
Category:Capital
Date:28-09-2007
Legacy
Category:Capital
Date:30-08-2007
Legacy
Category:Capital
Date:18-07-2007
Accounts With Accounts Type Group
Category:Accounts
Date:18-05-2007
Legacy
Category:Annual Return
Date:03-01-2007
Legacy
Category:Capital
Date:03-01-2007
Legacy
Category:Mortgage
Date:19-08-2006
Accounts With Accounts Type Group
Category:Accounts
Date:19-05-2006
Legacy
Category:Capital
Date:17-05-2006
Legacy
Category:Capital
Date:03-03-2006
Legacy
Category:Capital
Date:03-03-2006
Legacy
Category:Annual Return
Date:18-10-2005
Legacy
Category:Capital
Date:01-09-2005
Accounts With Accounts Type Group
Category:Accounts
Date:01-06-2005
Legacy
Category:Capital
Date:13-05-2005
Legacy
Category:Mortgage
Date:08-01-2005
Legacy
Category:Capital
Date:19-11-2004
Legacy
Category:Annual Return
Date:19-10-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2022
Filing Date17/07/2021
Latest Accounts03/01/2021

Trading Addresses

National Hickman, Fibercill Unit 15, Brierley Hill, Dy5 1Uf, DY51UFRegistered
Sutherland Avenue, Wolverhampton, West Midlands, WV22JQ
Broomage Avenue, Larbert, Stirlingshire, FK54NQ

Contact

National Hickman, Fibercill Unit 15, Brierley Hill, DY51UF