Company NameK Hickson Construction Ltd
DirectorKevin Bernard Hickson
Company StatusActive
Company Number06215929
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kevin Bernard Hickson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
Secretary NameSharon Anne Hickson
NationalityBritish
StatusCurrent
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kevin Bernard Hickson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,489
Cash£1,683
Current Liabilities£7,573

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
24 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 31 March 2016 (1 page)
4 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
29 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2012Director's details changed for Kevin Bernard Hickson on 4 June 2012 (2 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Kevin Bernard Hickson on 4 June 2012 (2 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 June 2011Secretary's details changed (2 pages)
27 June 2011Director's details changed (2 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
18 May 2011Registered office address changed from 3 Dukes Close North Weald Epping Essex CM16 6DA on 18 May 2011 (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (17 pages)
9 June 2009Return made up to 04/06/09; full list of members (10 pages)
22 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
22 December 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
4 June 2008Return made up to 17/04/08; full list of members (6 pages)
16 June 2007Registered office changed on 16/06/07 from: 3 dukes close north weald epping essex CM16 6DA (1 page)
25 May 2007Ad 17/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 20 westerham ave edmonton london N9 9BU (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
17 April 2007Incorporation (9 pages)