ABOUT HICAT LIMITED
Big Bold & Colourful Cat Scratchers - all of our products can be finished in custom paint colour to order.
Big Bold & Colourful Cat Scratchers - all of our product can be finished in custom paint colour to order.
Big Bold & Colourful Cat Scratchers - Our over sized cat scratchers have a clean aesthetic & are very cat friendly in terms of practical use - they won't move, topple or come apart when your cat is doing its thing & come in a choice of six colourful finishes with superior quality sisal rope to give your cat something very special to get their claws into.
We will be in touch as soon as possible...this is usually within one business day of receiving your message.
KEY FINANCES
Year
2017
Assets
£21.7k
▲ £14.01k (182.31 %)
Cash
£0k
▼ £-5.01k (-100.00 %)
Liabilities
£59.59k
▲ £0.95k (1.63 %)
Net Worth
£-37.88k
▼ £13.06k (-25.64 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Brighton and Hove
- Company name
- HICAT LIMITED
- Company number
- 06445491
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Dec 2007
Age - 18 years
- Home Country
- United Kingdom
CONTACTS
- Website
- scraaaatch.uk
- Phones
-
+44 (0)2072 322 700
02072 322 700
- Registered Address
- FIRST FLOOR, TELECOM HOUSE,
125-135 PRESTON ROAD,
BRIGHTON,
ENGLAND,
BN1 6AF
ECONOMIC ACTIVITIES
- 16290
- Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
THIS BUSINESS IN SOCIAL MEDIA
- Google Plus
- Visit
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 05 Jan 2017
- Registered office address changed from Unit 11 Fonthill Road Hove Business Centre Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017
- 30 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 05 Dec 2016
- Confirmation statement made on 5 December 2016 with updates
See Also
Last update 2018
HICAT LIMITED DIRECTORS
Mark Leslie Hill
Acting
PSC
- Appointed
- 01 December 2011
- Role
- Secretary
- Address
- First Floor, Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF
- Name
- HILL, Mark Leslie
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Mark Leslie Hill
Acting
- Appointed
- 05 December 2007
- Occupation
- Planner
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- First Floor, Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF
- Country Of Residence
- England
- Name
- HILL, Mark Leslie
Lesley Vivien Kohler
Acting
- Appointed
- 01 December 2011
- Occupation
- Design Consultant
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Penthouse, 2, 99 Pentonville Road, London, United Kingdom, N1 9LG
- Country Of Residence
- United Kingdom
- Name
- KOHLER, Lesley Vivien
Austen Charles Harris
Resigned
- Appointed
- 05 December 2007
- Resigned
- 01 December 2011
- Role
- Secretary
- Address
- 11 Woodmans Mews, London, W12 0HU
- Name
- HARRIS, Austen Charles
Austen Charles Harris
Resigned
- Appointed
- 05 December 2007
- Resigned
- 01 December 2011
- Occupation
- Financial Controller
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 11 Woodmans Mews, London, W12 0HU
- Country Of Residence
- United Kingdom
- Name
- HARRIS, Austen Charles
REVIEWS
Check The Company
Normal according to the company’s financial health.