General information

Name:

Hickman Signs Ltd

Office Address:

Unit 5 Rookery Lane Thurmaston LE4 8AU Leicester

Number: 06159381

Incorporation date: 2007-03-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hickman Signs Limited can be found at Leicester at Unit 5 Rookery Lane. You can look up the firm by referencing its area code - LE4 8AU. Hickman Signs's founding dates back to year 2007. This company is registered under the number 06159381 and its current status is active. Created as Hickman Signs (UK), the firm used the business name until 2007, when it was replaced by Hickman Signs Limited. This business's classified under the NACE and SIC code 73120 which means Media representation services. The most recent filed accounts documents cover the period up to 2022-06-30 and the most recent confirmation statement was released on 2023-03-14.

1 transaction have been registered in 2012 with a sum total of £1,087. In 2011 there was a similar number of transactions (exactly 1) that added up to £1,010. The Council conducted 1 transaction in 2010, this added up to £1,010. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 3 transactions and issued invoices for £3,107. Cooperation with the Rutland County Council council covered the following areas: Tpp - Highway's.

This business owes its well established position on the market and constant improvement to a group of two directors, specifically Andrew F. and Leigh T., who have been managing the firm since March 2007. In addition, the managing director's duties are often assisted with by a secretary - Nicole M., who was chosen by the business in 2018.

  • Previous company's names
  • Hickman Signs Limited 2007-07-19
  • Hickman Signs (UK) Limited 2007-03-14

Financial data based on annual reports

Company staff

Nicole M.

Role: Secretary

Appointed: 20 September 2018

Latest update: 20 December 2023

Andrew F.

Role: Director

Appointed: 14 March 2007

Latest update: 20 December 2023

Leigh T.

Role: Director

Appointed: 14 March 2007

Latest update: 20 December 2023

People with significant control

Executives who control the firm include: Leigh T. owns 1/2 or less of company shares. Andrew F. owns 1/2 or less of company shares.

Leigh T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ian M.
Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 30th June 2023 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Rutland County Council 1 £ 1 087.00
2012-05-31 2136649 £ 1 087.00 Tpp - Highway's
2011 Rutland County Council 1 £ 1 010.00
2011-10-31 2110274 £ 1 010.00 Tpp - Highway's
2010 Rutland County Council 1 £ 1 010.00
2010-11-30 2068158 £ 1 010.00 Tpp - Highway's

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
17
Company Age

Similar companies nearby

Closest companies