Company Information for HINCKLEY APPLIANCES LIMITED
MAYFIELD & CO, 2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ,
|
Company Registration Number
05429081
Private Limited Company
Active |
Company Name | |
---|---|
HINCKLEY APPLIANCES LIMITED | |
Legal Registered Office | |
MAYFIELD & CO 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ Other companies in LE19 | |
Company Number | 05429081 | |
---|---|---|
Company ID Number | 05429081 | |
Date formed | 2005-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 11:57:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY MICHELLE PETCH |
||
NICHOLAS LEONARD PETCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
ALDBURY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES | ||
Previous accounting period extended from 30/04/22 TO 31/10/22 | ||
AA01 | Previous accounting period extended from 30/04/22 TO 31/10/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicholas Leonard Petch on 2017-03-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TRACEY MICHELLE PETCH on 2017-03-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/14 FROM C/O Mayfield & Co Merus Court 2 Merus Court Meridian Business Park Leicester LE19 1RJ England | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/13 FROM 2Nd Floor 27 the Crescent King Street Leicester LE1 6RX | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Leonard Petch on 2010-04-19 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/05/06 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47540 - Retail sale of electrical household appliances in specialised stores
Creditors Due Within One Year | 2012-05-01 | £ 25,092 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-01 | £ 118 |
Provisions For Liabilities Charges | 2012-04-30 | £ 174 |
Provisions For Liabilities Charges | 2011-04-30 | £ 254 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HINCKLEY APPLIANCES LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 14,627 |
Cash Bank In Hand | 2012-04-30 | £ 20,097 |
Cash Bank In Hand | 2011-04-30 | £ 14,418 |
Current Assets | 2012-05-01 | £ 24,744 |
Current Assets | 2012-04-30 | £ 32,465 |
Current Assets | 2011-04-30 | £ 28,057 |
Debtors | 2012-05-01 | £ 367 |
Debtors | 2012-04-30 | £ 470 |
Debtors | 2011-04-30 | £ 312 |
Fixed Assets | 2012-05-01 | £ 1,978 |
Fixed Assets | 2012-04-30 | £ 2,565 |
Fixed Assets | 2011-04-30 | £ 3,334 |
Shareholder Funds | 2012-05-01 | £ 1,512 |
Shareholder Funds | 2012-04-30 | £ 8,707 |
Shareholder Funds | 2011-04-30 | £ 4,665 |
Stocks Inventory | 2012-05-01 | £ 9,750 |
Stocks Inventory | 2012-04-30 | £ 11,898 |
Stocks Inventory | 2011-04-30 | £ 13,327 |
Tangible Fixed Assets | 2012-05-01 | £ 1,978 |
Tangible Fixed Assets | 2012-04-30 | £ 2,565 |
Tangible Fixed Assets | 2011-04-30 | £ 3,334 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as HINCKLEY APPLIANCES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |