Hixotta Goods Ltd

General information

Name:

Hixotta Goods Limited

Office Address:

The Garden Suite 23 Westfield Park BS6 6LT Redland

Number: 07317927

Incorporation date: 2010-07-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known as Hixotta Goods Ltd. This firm first started fourteen years ago and was registered under 07317927 as the registration number. The head office of the firm is situated in Redland. You can reach them at The Garden Suite, 23 Westfield Park. This company's Standard Industrial Classification Code is 47910 which means Retail sale via mail order houses or via Internet. The company's latest filed accounts documents describe the period up to 2022/03/31 and the most recent annual confirmation statement was submitted on 2023/07/19.

Simon B. is the following firm's individual managing director, that was assigned this position on July 19, 2010.

Naomi B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 19 July 2010

Latest update: 5 February 2024

People with significant control

Naomi B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon B.
Notified on 8 February 2017
Ceased on 29 March 2017
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts
Start Date For Period Covered By Report 1 April 2012
End Date For Period Covered By Report 31 March 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 8 December 2015
Date Approval Accounts 8 December 2015
Annual Accounts 27 October 2016
Date Approval Accounts 27 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 16th, April 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Suite 20 179 Whiteladies Road Clifton Bristol

Post code:

BS8 2AG

City / Town:

United Kingdom

HQ address,
2015

Address:

Suite 20 179 Whiteladies Road Clifton Bristol

Post code:

BS8 2AG

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
13
Company Age

Similar companies nearby

Closest companies