Hickman & Smith Architects Ltd

General information

Name:

Hickman & Smith Architects Limited

Office Address:

21 New Walk LE1 6TE Leicester

Number: 08019602

Incorporation date: 2012-04-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Hickman & Smith Architects was founded on Wednesday 4th April 2012 as a Private Limited Company. The enterprise's registered office may be found at Leicester on 21 New Walk. If you want to contact the firm by mail, its post code is LE1 6TE. The company registration number for Hickman & Smith Architects Ltd is 08019602. It has been already eleven years from the moment The firm's name is Hickman & Smith Architects Ltd, but until 2013 the business name was Hs Designs and before that, up till Tuesday 22nd May 2012 the firm was known as Hs Design. It means this company used three different names. The enterprise's principal business activity number is 71111 which stands for Architectural activities. Hickman & Smith Architects Limited reported its latest accounts for the period that ended on 2022-04-30. Its most recent confirmation statement was submitted on 2023-04-04.

Because of this firm's growth, it was unavoidable to find additional company leaders: David H. and Adam S. who have been supporting each other for 12 years to promote the success of this limited company.

  • Previous company's names
  • Hickman & Smith Architects Ltd 2013-10-30
  • Hs Designs Limited 2012-05-22
  • Hs Design Limited 2012-04-04

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 04 April 2012

Latest update: 11 February 2024

Adam S.

Role: Director

Appointed: 04 April 2012

Latest update: 11 February 2024

People with significant control

Executives who have control over the firm are as follows: Adam S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adam S.
Notified on 28 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David H.
Notified on 28 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 1 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 1 January 2014
Annual Accounts 30 January 2015
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/04/04 (CS01)
filed on: 6th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

15 & 17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridgwe

HQ address,
2014

Address:

15 & 17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Accountant/Auditor,
2014 - 2013

Name:

Folkes Worton Llp

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies