Hipkiss Mccarthy Lyons Limited

General information

Name:

Hipkiss Mccarthy Lyons Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 06169805

Incorporation date: 2007-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Situated at 79 Caroline Street, Birmingham B3 1UP Hipkiss Mccarthy Lyons Limited is categorised as a Private Limited Company issued a 06169805 registration number. This company was established seventeen years ago. It has a history in registered name changes. In the past, this firm had two different company names. Before 2018 this firm was run under the name of Westhope Homes and up to that point its company name was Portway Diesel Components. The company's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. Hipkiss Mccarthy Lyons Ltd filed its account information for the period that ended on 2021-03-31. The company's latest annual confirmation statement was released on 2021-03-19.

  • Previous company's names
  • Hipkiss Mccarthy Lyons Limited 2018-03-16
  • Westhope Homes Ltd 2007-04-23
  • Portway Diesel Components Limited 2007-03-19

Financial data based on annual reports

Company staff

Joanne L.

Role: Director

Appointed: 14 September 2018

Latest update: 13 September 2023

Gregory H.

Role: Secretary

Appointed: 14 September 2018

Latest update: 13 September 2023

Rachel M.

Role: Director

Appointed: 14 September 2018

Latest update: 13 September 2023

Gregory H.

Role: Director

Appointed: 24 May 2018

Latest update: 13 September 2023

People with significant control

Gregory H.
Notified on 24 May 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rachel M.
Notified on 14 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joanne L.
Notified on 14 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Roger H.
Notified on 18 March 2017
Ceased on 14 September 2018
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 2022
Account last made up date 31 March 2021
Confirmation statement next due date 02 April 2022
Confirmation statement last made up date 19 March 2021
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 1-3 High Street Tettenhall Wolverhampton West Midlands WV6 8QS on Wed, 9th Feb 2022 to 79 Caroline Street Birmingham B3 1UP (AD01)
filed on: 9th, February 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode