D W HICKS (HOLDINGS) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 0TF

Company number 04306160
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address HUMBERSTONE HOUSE 40 THURMASTON LANE, HUMBERSTONE, LEICESTER, LEICESTERSHIRE, LE5 0TF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Register inspection address has been changed from C/O Macintyre Hudson Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL England to C/O Macintyre Hudson 11 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of D W HICKS (HOLDINGS) LIMITED are www.dwhicksholdings.co.uk, and www.d-w-hicks-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. D W Hicks Holdings Limited is a Private Limited Company. The company registration number is 04306160. D W Hicks Holdings Limited has been working since 17 October 2001. The present status of the company is Active. The registered address of D W Hicks Holdings Limited is Humberstone House 40 Thurmaston Lane Humberstone Leicester Leicestershire Le5 0tf. . HICKS, Janet Margaret is a Secretary of the company. HICKS, Derrick William is a Director of the company. HICKS, Janet Margaret is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HICKS, Janet Margaret
Appointed Date: 17 October 2001

Director
HICKS, Derrick William
Appointed Date: 17 October 2001
88 years old

Director
HICKS, Janet Margaret
Appointed Date: 17 October 2001
87 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Persons With Significant Control

Mr Derrick William Hicks
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Margaret Hicks
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D W HICKS (HOLDINGS) LIMITED Events

26 Oct 2016
Register inspection address has been changed from C/O Macintyre Hudson Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL England to C/O Macintyre Hudson 11 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ
26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000

20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
23 Oct 2001
Director resigned
23 Oct 2001
New director appointed
23 Oct 2001
New secretary appointed;new director appointed
23 Oct 2001
Registered office changed on 23/10/01 from: 12 york place leeds west yorkshire LS1 2DS
17 Oct 2001
Incorporation