About

Registered Number: 04691532
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Nower End, Nower Road, Dorking, RH4 3BX,

 

Hicon Ltd was setup in 2003. We don't currently know the number of employees at the organisation. Legg, Daniel John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGG, Daniel John 07 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 04 February 2019
AD01 - Change of registered office address 10 July 2018
AAMD - Amended Accounts 14 June 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 16 April 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 08 January 2016
AD01 - Change of registered office address 13 July 2015
AP01 - Appointment of director 06 May 2015
CH01 - Change of particulars for director 08 April 2015
AR01 - Annual Return 07 April 2015
CH03 - Change of particulars for secretary 07 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 25 March 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 21 April 2012
AA01 - Change of accounting reference date 17 December 2011
AD01 - Change of registered office address 09 August 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 01 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 04 April 2007
AA - Annual Accounts 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
363s - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
287 - Change in situation or address of Registered Office 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
CERTNM - Change of name certificate 16 April 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.