Company Information for HIKOKI PUBLICATIONS LIMITED
Unit 1a Ringway Trading Estate, Shadowmoss Road, Manchester, M22 5LH,
|
Company Registration Number
03300772
Private Limited Company
Active |
Company Name | |
---|---|
HIKOKI PUBLICATIONS LIMITED | |
Legal Registered Office | |
Unit 1a Ringway Trading Estate Shadowmoss Road Manchester M22 5LH Other companies in M22 | |
Company Number | 03300772 | |
---|---|---|
Company ID Number | 03300772 | |
Date formed | 1997-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-10-31 | |
Account next due | 2025-07-31 | |
Latest return | 2024-01-10 | |
Return next due | 2025-01-24 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB709003957 |
Last Datalog update: | 2024-10-22 04:05:42 |
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 |
---|---|---|
SARAH KATE PRATT |
||
JEREMY MICHAEL PRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DOUGLAS FORSYTH |
Company Secretary | ||
MICHAEL BIRD |
Director | ||
ALEXANDER JOHN SKEAPING |
Director | ||
SIMON HALL |
Company Secretary | ||
KINUKO KETLEY |
Company Secretary | ||
BARRINGTON ERIC KETLEY |
Director | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN FLIGHT TRAINING NEWS LIMITED | Company Secretary | 2004-03-10 | CURRENT | 1996-03-25 | Active | |
R D AVIATION LIMITED | Company Secretary | 2000-06-19 | CURRENT | 1983-04-28 | Active | |
AIRPLAN FLIGHT EQUIPMENT LIMITED | Company Secretary | 1993-12-31 | CURRENT | 1973-01-01 | Active | |
THE DONOVAN GROUP LIMITED | Company Secretary | 1993-12-31 | CURRENT | 1989-11-02 | Active | |
CRECY PUBLISHING LIMITED | Company Secretary | 1993-12-31 | CURRENT | 1959-06-19 | Active | |
CAMBER PUBLISHING LIMITED | Company Secretary | 1993-09-22 | CURRENT | 1964-06-25 | Active | |
ALTA PROPERTIES LIMITED | Company Secretary | 1992-06-14 | CURRENT | 1989-06-14 | Active | |
GLOBAL MEGALOMANIA LTD | Director | 2005-03-01 | CURRENT | 2005-02-11 | Active | |
EUROPEAN FLIGHT TRAINING NEWS LIMITED | Director | 2004-03-10 | CURRENT | 1996-03-25 | Active | |
R D AVIATION LIMITED | Director | 2000-06-19 | CURRENT | 1983-04-28 | Active | |
CAMBER PUBLISHING LIMITED | Director | 1993-09-22 | CURRENT | 1964-06-25 | Active | |
ALTA PROPERTIES LIMITED | Director | 1992-06-14 | CURRENT | 1989-06-14 | Active | |
CRECY PUBLISHING LIMITED | Director | 1992-05-10 | CURRENT | 1959-06-19 | Active | |
AIRPLAN FLIGHT EQUIPMENT LIMITED | Director | 1991-12-31 | CURRENT | 1973-01-01 | Active | |
THE DONOVAN GROUP LIMITED | Director | 1991-11-02 | CURRENT | 1989-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Sarah Kate Pratt on 2023-06-16 | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jeremy Michael Pratt on 2019-05-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 10/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jeremy Michael Pratt on 2010-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH KATE PRATT on 2010-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/08 | |
363a | Return made up to 10/01/09; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: FRIARS GATE FARM MARDENS HILL CROWBOROUGH EAST SUSSEX TN6 1XH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/02/05 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 3 COASTGUARD COTTAGES STONE CREEK SUNK ISLAND HULL EAST YORKSHIRE HU12 0AP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/03 FROM: ASHTREE HOUSE STATION ROAD, OTTRINGHAM HULL EAST YORKSHIRE HU12 0BJ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/01 | |
363s | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 16 NEWPORT ROAD ALDERSHOT HAMPSHIRE GU12 4PB | |
287 | REGISTERED OFFICE CHANGED ON 07/07/00 FROM: ASHTREE HOUSE STATION ROAD, OTTRINGHAM HULL NORTH HUMBERSIDE HU12 0BJ | |
363s | RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
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 HIKOKI PUBLICATIONS LIMITED
HIKOKI PUBLICATIONS LIMITED owns 1 domain names.
hikokiwarplanes.co.uk
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as HIKOKI PUBLICATIONS 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. |