Check the

HICKSDESIGN LIMITED

Company
HICKSDESIGN LIMITED (06451245)

HICKSDESIGN

Phone: +44 (0)7917 391 536
A⁺ rating

KEY FINANCES

Year
2016
Assets
£25.37k ▼ £-8.08k (-24.16 %)
Cash
£17.8k ▼ £-6.27k (-26.04 %)
Liabilities
£18.58k ▲ £1.44k (8.39 %)
Net Worth
£6.79k ▼ £-9.52k (-58.37 %)

REGISTRATION INFO

Company name
HICKSDESIGN LIMITED
Company number
06451245
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Dec 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
hicksdesign.co.uk
Phones
+44 (0)7917 391 536
07917 391 536
Registered Address
6 LANGDALE COURT,
WITNEY,
OXFORDSHIRE,
OX28 6FG

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100

See Also


Last update 2018

HICKSDESIGN LIMITED DIRECTORS

Leigh Hicks

  Acting
Appointed
12 December 2007
Role
Secretary
Address
20 Madley Brook Lane, Witney, Oxfordshire, United Kingdom, OX28 1BS
Name
HICKS, Leigh

Jonathan Philip Hicks

  Acting PSC
Appointed
12 December 2007
Occupation
Graphic Designer
Role
Director
Age
52
Nationality
British
Address
20 Madley Brook Lane, Witney, Oxfordshire, United Kingdom, OX28 1BS
Country Of Residence
England
Name
HICKS, Jonathan Philip
Notified On
12 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Leigh Hicks

  Acting PSC
Appointed
12 December 2007
Occupation
Graphic Designer
Role
Director
Age
57
Nationality
British
Address
20 Madley Brook Lane, Witney, Oxfordshire, United Kingdom, OX28 1BS
Country Of Residence
England
Name
HICKS, Leigh
Notified On
12 November 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
12 December 2007
Resigned
12 December 2007
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
12 December 2007
Resigned
12 December 2007
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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