COLIN HICK MOTORS LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 7BP

Company number 05197505
Status Active
Incorporation Date 4 August 2004
Company Type Private Limited Company
Address MOTOR REPAIR GARAGE, BOOTHAM ROW, YORK, NORTH YORKS, YO30 7BP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 4 August 2016 with updates; Micro company accounts made up to 31 August 2015. The most likely internet sites of COLIN HICK MOTORS LIMITED are www.colinhickmotors.co.uk, and www.colin-hick-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Poppleton Rail Station is 2.7 miles; to Ulleskelf Rail Station is 9.3 miles; to Church Fenton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colin Hick Motors Limited is a Private Limited Company. The company registration number is 05197505. Colin Hick Motors Limited has been working since 04 August 2004. The present status of the company is Active. The registered address of Colin Hick Motors Limited is Motor Repair Garage Bootham Row York North Yorks Yo30 7bp. The company`s financial liabilities are £1.47k. It is £1.26k against last year. And the total assets are £10.53k, which is £-11.08k against last year. HICK, Steven Peter is a Secretary of the company. HICK, Andrew David is a Director of the company. HICK, Steven Peter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


colin hick motors Key Finiance

LIABILITIES £1.47k
+602%
CASH n/a
TOTAL ASSETS £10.53k
-52%
All Financial Figures

Current Directors

Secretary
HICK, Steven Peter
Appointed Date: 04 August 2004

Director
HICK, Andrew David
Appointed Date: 04 August 2004
60 years old

Director
HICK, Steven Peter
Appointed Date: 04 August 2004
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 August 2004
Appointed Date: 04 August 2004

Persons With Significant Control

Mr Steven Peter Hick
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Hick
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLIN HICK MOTORS LIMITED Events

24 May 2017
Micro company accounts made up to 31 August 2016
09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
25 May 2016
Micro company accounts made up to 31 August 2015
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

09 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 27 more events
25 Aug 2004
Ad 16/08/04--------- £ si 1@1=1 £ ic 1/2
25 Aug 2004
Director's particulars changed
25 Aug 2004
Secretary's particulars changed;director's particulars changed
04 Aug 2004
Secretary resigned
04 Aug 2004
Incorporation