Check the

HICKTON CONSTRUCTION LIMITED

Company
HICKTON CONSTRUCTION LIMITED (02093966)

HICKTON CONSTRUCTION

Phone: 01773 570 037
A⁺ rating

ABOUT HICKTON CONSTRUCTION LIMITED

Hickton Construction offer an experienced design service, to suit the individual requirements of a diverse client base. Our services include:

Estimators who can propose alternative products/details at an early stage to help keep projects within budget.

Hickton Construction are experienced and specialised in installing a range of roofing systems. The industry’s leading systems installed by Hicktons include:

KEY FINANCES

Year
2017
Assets
£2766.81k ▲ £427.93k (18.30 %)
Cash
£779.32k ▲ £8.53k (1.11 %)
Liabilities
£2167.15k ▲ £788.41k (57.18 %)
Net Worth
£599.66k ▼ £-360.49k (-37.54 %)

REGISTRATION INFO

Company name
HICKTON CONSTRUCTION LIMITED
Company number
02093966
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jan 1987
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
www.hicktonconstruction.co.uk
Phones
01773 570 037
01773 742 865
Registered Address
ALBERT COURT,
PEASHILL ROAD,
RIPLEY,
DERBYSHIRE,
DE5 3AQ

ECONOMIC ACTIVITIES

43910
Roofing activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

11 Aug 2016
Total exemption small company accounts made up to 31 January 2016
29 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2,000
17 Jun 2016
Secretary's details changed for Ann Marie Kirk on 15 June 2016

CHARGES

21 July 1999
Status
Outstanding
Delivered
27 July 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

19 September 1995
Status
Outstanding
Delivered
26 September 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

HICKTON CONSTRUCTION LIMITED DIRECTORS

Ann Marie Kirk

  Acting
Appointed
15 March 1996
Occupation
Company Director
Role
Secretary
Nationality
British
Address
9 The Grange, Smalley, Ilkeston, Derbyshire, England, DE7 6JZ
Name
KIRK, Ann Marie

Ann Marie Kirk

  Acting
Appointed
15 March 1996
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
9 The Grange, Smalley, Ilkeston, Derbyshire, England, DE7 6JZ
Name
KIRK, Ann Marie

Peter James Kirk

  Acting
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
9 The Grange, Smalley, Ilkeston, Derbyshire, England, DE7 6JZ
Name
KIRK, Peter James

David Maurice Rue

  Acting
Appointed
10 June 2000
Occupation
Project Director
Role
Director
Age
62
Nationality
British
Address
55 Brook Street, Loscoe, Heanor, Derbyshire, DE75 7LP
Name
RUE, David Maurice

Sandra Prince

  Resigned
Resigned
31 March 1996
Role
Secretary
Address
70 Hickton Road, Swanwick, Alfreton, Derbyshire, DE55 1AG
Name
PRINCE, Sandra

Frank Prince

  Resigned
Resigned
31 March 1996
Role
Director
Age
80
Nationality
British
Address
70 Hickton Road, Swanwick, Alfreton, Derbyshire, DE55 1AG
Name
PRINCE, Frank

Sandra Prince

  Resigned
Resigned
31 March 1996
Occupation
Secretary
Role
Director
Age
78
Nationality
British
Address
70 Hickton Road, Swanwick, Alfreton, Derbyshire, DE55 1AG
Name
PRINCE, Sandra

Christopher Harvey John Syson

  Resigned
Appointed
02 October 2007
Resigned
30 June 2012
Occupation
Draughtsman
Role
Director
Age
52
Nationality
British
Address
34 Minster Gardens, Newthorpe, Nottinghamshire, NG16 2AT
Name
SYSON, Christopher Harvey John

REVIEWS


Check The Company
Excellent according to the company’s financial health.