About

Registered Number: 03756714
Date of Incorporation: 21/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Landywood Lane, Cheslyn Hay, Walsall, West Midlands, WS6 7AL

 

Hickman Engineering Ltd was founded on 21 April 1999 with its registered office in West Midlands, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Barry 01 February 2005 - 1
WHITEHOUSE, Stephen 21 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Linda Elizabeth 21 April 1999 31 May 2009 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 08 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 25 February 2013
AD01 - Change of registered office address 05 October 2012
AR01 - Annual Return 30 April 2012
SH01 - Return of Allotment of shares 02 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
225 - Change of Accounting Reference Date 05 June 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
CERTNM - Change of name certificate 04 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 15 March 2001
395 - Particulars of a mortgage or charge 27 June 2000
363s - Annual Return 21 June 2000
225 - Change of Accounting Reference Date 21 February 2000
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
287 - Change in situation or address of Registered Office 14 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture deed 21 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.