About

Registered Number: 03210559
Date of Incorporation: 11/06/1996 (28 years ago)
Company Status: Active
Registered Address: Park House, Clapgate Lane, Birmingham, B32 3BL

 

Hipkiss Holdings Ltd was founded on 11 June 1996 with its registered office in Birmingham. The company has 5 directors listed as Evans, Pamela Edith, Farrington, Jacqueline Anne, Rogers, Jennifer Jayne, Rogers, Stephen Anthony, Stell, Patrick Toby. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Pamela Edith 07 November 2003 - 1
FARRINGTON, Jacqueline Anne 07 November 2003 - 1
ROGERS, Jennifer Jayne 07 November 2003 - 1
ROGERS, Stephen Anthony 05 August 1996 - 1
STELL, Patrick Toby 11 June 1996 05 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 15 July 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 11 June 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
169 - Return by a company purchasing its own shares 15 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
123 - Notice of increase in nominal capital 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 20 June 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
363s - Annual Return 15 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 27 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 2001
AA - Annual Accounts 29 August 2000
287 - Change in situation or address of Registered Office 11 August 2000
363s - Annual Return 21 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 20 May 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 15 June 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
AA - Annual Accounts 25 March 1998
RESOLUTIONS - N/A 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
363s - Annual Return 16 June 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
225 - Change of Accounting Reference Date 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 11 September 1996
RESOLUTIONS - N/A 11 September 1996
RESOLUTIONS - N/A 11 September 1996
RESOLUTIONS - N/A 11 September 1996
288 - N/A 11 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1996
123 - Notice of increase in nominal capital 11 September 1996
123 - Notice of increase in nominal capital 11 September 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1996
287 - Change in situation or address of Registered Office 11 September 1996
CERTNM - Change of name certificate 10 September 1996
288 - N/A 28 August 1996
395 - Particulars of a mortgage or charge 07 August 1996
NEWINC - New incorporation documents 11 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.