About

Registered Number: 03783204
Date of Incorporation: 07/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Daresbury Innovation Centre, International Science & Technical, Park Daresbury, Cheshire, WA4 4FS

 

Founded in 1999, Hixia Ltd are based in Park Daresbury, Cheshire, it's status at Companies House is "Active". Muskett, Peter Clement, Boyle, Sally Anne are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSKETT, Peter Clement 31 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BOYLE, Sally Anne 07 June 1999 08 January 2002 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 08 May 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 09 June 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
AA - Annual Accounts 05 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 12 May 2004
287 - Change in situation or address of Registered Office 05 August 2003
CERTNM - Change of name certificate 04 June 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 13 May 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 25 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 28 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
363s - Annual Return 02 August 2000
225 - Change of Accounting Reference Date 30 March 2000
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
NEWINC - New incorporation documents 07 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 2003 Fully Satisfied

N/A

Debenture 25 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.