K.C.HICKSON LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B66 2AY
Company number 00739627
Status Active
Incorporation Date 1 November 1962
Company Type Private Limited Company
Address 89-91 ROLFE STREET, SMETHWICK, WARLEY, WEST MIDLANDS, B66 2AY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 30 November 2015; Confirmation statement made on 30 August 2016 with updates; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 10,000 . The most likely internet sites of K.C.HICKSON LIMITED are www.kchickson.co.uk, and www.k-c-hickson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. K C Hickson Limited is a Private Limited Company. The company registration number is 00739627. K C Hickson Limited has been working since 01 November 1962. The present status of the company is Active. The registered address of K C Hickson Limited is 89 91 Rolfe Street Smethwick Warley West Midlands B66 2ay. . HUNT, Sylvia Sally is a Secretary of the company. HUNT, Sylvia Sally is a Director of the company. Director COOPER, Donald has been resigned. Director COOPER, Gavin Malcolm has been resigned. Director COOPER, Laura Mary has been resigned. Director GUEST, Anthony has been resigned. Director JOHNSON, William Peter has been resigned. Director JOLLEY, Norman John has been resigned. The company operates in "Electrical installation".


Current Directors


Director
HUNT, Sylvia Sally
Appointed Date: 01 December 2011
86 years old

Resigned Directors

Director
COOPER, Donald
Resigned: 28 February 2008
98 years old

Director
COOPER, Gavin Malcolm
Resigned: 09 March 2012
Appointed Date: 02 February 2009
53 years old

Director
COOPER, Laura Mary
Resigned: 10 August 1995
98 years old

Director
GUEST, Anthony
Resigned: 30 November 2012
Appointed Date: 01 July 1995
80 years old

Director
JOHNSON, William Peter
Resigned: 30 November 1995
93 years old

Director
JOLLEY, Norman John
Resigned: 01 December 2004
Appointed Date: 01 July 1995
89 years old

Persons With Significant Control

Mr Malcolm Leonard Cooper
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

K.C.HICKSON LIMITED Events

09 Sep 2016
Accounts for a small company made up to 30 November 2015
08 Sep 2016
Confirmation statement made on 30 August 2016 with updates
15 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000

28 Aug 2015
Accounts for a small company made up to 30 November 2014
16 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000

...
... and 66 more events
09 Nov 1987
Accounts for a small company made up to 30 November 1986

09 Nov 1987
Return made up to 13/10/87; full list of members

06 Nov 1986
Accounts for a small company made up to 30 November 1985

06 Nov 1986
Return made up to 13/10/86; full list of members

01 Nov 1962
Incorporation

K.C.HICKSON LIMITED Charges

11 April 1972
Legal charge
Delivered: 27 April 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and warehouse premises on the west side of seven stars…
31 December 1963
Charge
Delivered: 21 January 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32, rood end road, oldbury, staffs.