Company number 04699569
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address 68A HIGH STREET, STONY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK11 1AQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 2
. The most likely internet sites of HICKESON BOYCE LIMITED are www.hickesonboyce.co.uk, and www.hickeson-boyce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Milton Keynes Central Rail Station is 3.7 miles; to Bletchley Rail Station is 6.6 miles; to Fenny Stratford Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hickeson Boyce Limited is a Private Limited Company.
The company registration number is 04699569. Hickeson Boyce Limited has been working since 17 March 2003.
The present status of the company is Active. The registered address of Hickeson Boyce Limited is 68a High Street Stony Stratford Milton Keynes Buckinghamshire Mk11 1aq. The company`s financial liabilities are £3.8k. It is £-2.22k against last year. The cash in hand is £0.16k. It is £0.05k against last year. And the total assets are £6.79k, which is £-3.6k against last year. BOYCE, Nigel Philip is a Director of the company. Secretary WEBB, Jeanette has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Accounting and auditing activities".
hickeson boyce Key Finiance
LIABILITIES
£3.8k
-37%
CASH
£0.16k
+45%
TOTAL ASSETS
£6.79k
-35%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 08 April 2003
Appointed Date: 17 March 2003
Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 08 April 2003
Appointed Date: 17 March 2003
Persons With Significant Control
Mr Nigel Philip Boyce
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
HICKESON BOYCE LIMITED Events
08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
...
... and 30 more events
08 May 2003
New director appointed
24 Apr 2003
Registered office changed on 24/04/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
24 Apr 2003
New secretary appointed
14 Apr 2003
Company name changed globeworld LIMITED\certificate issued on 13/04/03
17 Mar 2003
Incorporation