Company Information for HITCHIN PRACTICE LIMITED
HEMMINGS, KINGS WALDEN, HITCHIN, HERTFORDSHIRE, SG4 8NW,
|
Company Registration Number
04885999
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HITCHIN PRACTICE LIMITED | |
Legal Registered Office | |
HEMMINGS, KINGS WALDEN HITCHIN HERTFORDSHIRE SG4 8NW Other companies in SG4 | |
Company Number | 04885999 | |
---|---|---|
Company ID Number | 04885999 | |
Date formed | 2003-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-07 06:24:20 |
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 |
---|---|---|
ANGELA RUTH BROWN |
||
ADAM JOHN WITHEROW BROWN |
||
ANGELA RUTH BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EQUIPMENT RENTALS (U.K.) LIMITED | Company Secretary | 2008-03-18 | CURRENT | 1992-10-26 | Dissolved 2017-06-02 | |
ARMSTRONG BIDCO LIMITED | Director | 2018-06-22 | CURRENT | 2018-03-28 | Active | |
ARMSTRONG TOPCO LIMITED | Director | 2018-06-22 | CURRENT | 2018-03-27 | Active | |
INASPECT TECHNOLOGY LTD | Director | 2018-05-31 | CURRENT | 2015-02-20 | Liquidation | |
PROCURE WIZARD LTD | Director | 2018-02-28 | CURRENT | 2009-06-18 | Liquidation | |
WFL MEDIA LTD | Director | 2017-11-17 | CURRENT | 2009-11-16 | Active | |
P.P.M. AND ASSOCIATES LIMITED | Director | 2017-11-09 | CURRENT | 1995-10-05 | Liquidation | |
INTELLIGENT BUSINESS SERVICES LIMITED | Director | 2017-06-16 | CURRENT | 1991-04-23 | Liquidation | |
SELIMA GROUP LIMITED | Director | 2017-05-18 | CURRENT | 2008-12-22 | Liquidation | |
SELIMA HOLDING COMPANY LTD | Director | 2017-05-18 | CURRENT | 2011-12-15 | Liquidation | |
SELIMA LIMITED | Director | 2017-05-18 | CURRENT | 1983-12-22 | Liquidation | |
SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED | Director | 2017-03-14 | CURRENT | 1989-01-16 | Liquidation | |
SAFE EMCOM SERVICES LIMITED | Director | 2017-03-14 | CURRENT | 1989-01-16 | Liquidation | |
TOPAZ SUPPORT AND MAINTENANCE LIMITED | Director | 2017-03-14 | CURRENT | 1999-08-24 | Liquidation | |
SAFE OUTSOURCING LIMITED | Director | 2017-03-14 | CURRENT | 2008-03-05 | Liquidation | |
INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED | Director | 2017-03-14 | CURRENT | 2005-11-16 | Liquidation | |
AHL MANAGEMENT LIMITED | Director | 2017-03-14 | CURRENT | 2006-07-10 | Liquidation | |
TOPAZ COMPUTER SYSTEMS LIMITED | Director | 2017-03-14 | CURRENT | 1989-09-06 | Liquidation | |
SAFE COMPUTING LIMITED | Director | 2017-03-14 | CURRENT | 1975-03-03 | Active | |
SAFE COMPUTING (PENSIONS) LIMITED | Director | 2017-03-14 | CURRENT | 1983-11-04 | Active | |
SABER ANALYTICS LIMITED | Director | 2017-03-14 | CURRENT | 2003-01-16 | Liquidation | |
SAFE COMPUTING HOLDINGS LIMITED | Director | 2017-03-14 | CURRENT | 2005-08-19 | Liquidation | |
SCH 2014 LIMITED | Director | 2017-03-14 | CURRENT | 2014-09-26 | Liquidation | |
MOBIZIO LIMITED | Director | 2016-09-19 | CURRENT | 2015-09-15 | Liquidation | |
HCSS EDUCATION LTD | Director | 2015-12-11 | CURRENT | 2003-08-12 | Liquidation | |
FIRST CHOICE SOFTWARE LIMITED | Director | 2015-07-30 | CURRENT | 1996-08-29 | Liquidation | |
CHANGEWORK TECHNOLOGIES LIMITED | Director | 2015-03-25 | CURRENT | 1994-07-01 | Liquidation | |
CHANGEWORK NOW LIMITED | Director | 2015-03-25 | CURRENT | 2000-02-03 | Liquidation | |
STRATOGEN INTERNET LIMITED | Director | 2014-11-28 | CURRENT | 2009-10-27 | Liquidation | |
FIRST SOFTWARE SOLUTIONS LIMITED | Director | 2014-07-03 | CURRENT | 2003-05-27 | Liquidation | |
FIRST SOFTWARE (HOLDINGS) LIMITED | Director | 2014-07-03 | CURRENT | 2014-04-17 | Liquidation | |
GAMMA DATAWARE LIMITED | Director | 2014-06-12 | CURRENT | 1995-07-17 | Dissolved 2018-08-10 | |
ACTIONFILE LTD | Director | 2014-05-07 | CURRENT | 1980-06-19 | Liquidation | |
BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD | Director | 2014-02-21 | CURRENT | 2013-10-21 | Dissolved 2018-07-05 | |
PRODUCTION MODELLING LIMITED | Director | 2013-12-18 | CURRENT | 1996-11-26 | Dissolved 2018-07-05 | |
COMPETE I.T. LIMITED | Director | 2013-12-10 | CURRENT | 2006-02-22 | Dissolved 2018-03-13 | |
SCOPAR LIMITED | Director | 2013-11-27 | CURRENT | 2003-08-28 | Liquidation | |
FACTORYMASTER LIMITED | Director | 2013-11-27 | CURRENT | 1996-07-30 | Dissolved 2018-04-11 | |
PEOPLEPLANNER LIMITED | Director | 2013-05-15 | CURRENT | 2006-05-23 | Liquidation | |
TEAMSEER LIMITED | Director | 2013-04-10 | CURRENT | 2003-04-25 | Liquidation | |
ASYST SOLUTIONS LIMITED | Director | 2012-11-29 | CURRENT | 2005-04-26 | Dissolved 2015-03-12 | |
SELECT SOFTWARE UK LIMITED | Director | 2012-11-29 | CURRENT | 1996-01-19 | Dissolved 2015-03-12 | |
ACCESS SUPPLY CHAIN LIMITED | Director | 2012-11-29 | CURRENT | 1995-11-06 | Dissolved 2015-03-12 | |
ACCESS ACCOUNTING LIMITED | Director | 2012-11-29 | CURRENT | 2009-05-08 | Active | |
ARMSTRONG CONSULTANTS LIMITED | Director | 2012-11-29 | CURRENT | 1993-08-10 | Active | |
THANKQ LIMITED | Director | 2012-11-23 | CURRENT | 1994-03-09 | Liquidation | |
ACCOUNTING TECHNOLOGY LIMITED | Director | 2012-08-20 | CURRENT | 1995-03-02 | Dissolved 2014-11-08 | |
DELTA SOFTWARE LIMITED | Director | 2012-07-09 | CURRENT | 2002-05-22 | Liquidation | |
DHCFINANCE LIMITED | Director | 2012-04-03 | CURRENT | 2009-11-25 | Dissolved 2014-11-08 | |
INGLEBY (1861) LIMITED | Director | 2011-09-05 | CURRENT | 2011-01-28 | Liquidation | |
ACCESS UK LTD | Director | 2011-09-05 | CURRENT | 1989-02-06 | Active | |
ACCESS TECHNOLOGY GROUP LIMITED | Director | 2011-09-05 | CURRENT | 2005-09-27 | Active | |
INGLEBY (1863) LIMITED | Director | 2011-09-05 | CURRENT | 2011-03-15 | Liquidation | |
24 SOUTHFIELD ROAD MANAGEMENT COMPANY LIMITED | Director | 2015-09-01 | CURRENT | 2004-11-23 | Active | |
MACCLESFIELD TAX PRACTICE LTD | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active - Proposal to Strike off | |
DIAL ACCOUNTANCY SERVICES LTD | Director | 2009-04-09 | CURRENT | 2009-04-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 03/09/09; full list of members | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/09/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/09/07; full list of members | |
363a | Return made up to 03/09/06; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 | |
88(2)R | AD 03/09/03--------- £ SI 199@1=199 £ IC 1/200 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2013-03-31 | £ 34,481 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 49,709 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 HITCHIN PRACTICE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 18,160 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 26,435 |
Current Assets | 2013-03-31 | £ 33,430 |
Current Assets | 2012-03-31 | £ 53,597 |
Debtors | 2013-03-31 | £ 15,270 |
Debtors | 2012-03-31 | £ 27,162 |
Shareholder Funds | 2013-03-31 | £ 1,200 |
Shareholder Funds | 2012-03-31 | £ 7,380 |
Tangible Fixed Assets | 2013-03-31 | £ 2,251 |
Tangible Fixed Assets | 2012-03-31 | £ 3,492 |
Debtors and other cash assets
HITCHIN PRACTICE LIMITED owns 1 domain names.
hitchinpractice.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HITCHIN PRACTICE 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. |