Check the

HICAT LIMITED

Company
HICAT LIMITED (06445491)

HICAT

Phone: +44 (0)2072 322 700
C⁺ rating

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

Company name
HICAT LIMITED
Company number
06445491
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Dec 2007
Age - 17 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
59
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
67
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
59
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.