HITCHIN INITIATIVE LIMITED - HITCHIN
Company Profile | Company Filings |
Overview
HITCHIN INITIATIVE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HITCHIN ENGLAND and has the status: Active.
HITCHIN INITIATIVE LIMITED was incorporated 28 years ago on 11/09/1995 and has the registered number: 03100655. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/03/2024.
HITCHIN INITIATIVE LIMITED was incorporated 28 years ago on 11/09/1995 and has the registered number: 03100655. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/03/2024.
HITCHIN INITIATIVE LIMITED - HITCHIN
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2022 | 30/03/2024 |
Registered Office
1A CHURCHYARD
HITCHIN
SG5 1HR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HITCHIN TOWN CENTRE INITIATIVE LIMITED (until 03/06/2009)
HITCHIN TOWN CENTRE INITIATIVE LIMITED (until 03/06/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/09/2023 | 24/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN THOMAS MORGAN | Jul 1959 | British | Director | 2018-01-30 | CURRENT |
MORAG NORGAN | Apr 1963 | British | Director | 2007-05-01 | CURRENT |
EMMA LORRAINE TARBOX | May 1972 | British | Director | 2022-03-09 | CURRENT |
MR BRENT SMITH | Jan 1945 | British | Director | 1995-10-02 | CURRENT |
SIMON KIRBYSHIRE | Mar 1967 | British | Director | 2022-03-09 | CURRENT |
JOHN SIMMONDS | Jul 1946 | British | Secretary | 1995-10-02 | CURRENT |
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 1995-09-11 UNTIL 1995-10-02 | RESIGNED | ||
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 1995-09-11 UNTIL 1995-10-02 | RESIGNED | ||
JAMES WILSON HUNTER | Jul 1953 | British | Director | 2000-01-11 UNTIL 2022-04-26 | RESIGNED |
DAVID JOHN HOWLETT | Jan 1955 | British | Director | 2007-07-07 UNTIL 2019-08-30 | RESIGNED |
MR BRIAN HAYHURST | Mar 1937 | British | Director | 2007-05-01 UNTIL 2015-11-18 | RESIGNED |
MR PAUL KENNETH SHADBOLT | Aug 1955 | British | Director | 1995-10-02 UNTIL 2022-04-26 | RESIGNED |
MS JULIE KIM DONNELLY | Apr 1964 | British | Director | 2018-01-30 UNTIL 2020-06-11 | RESIGNED |
MR PETER RICHARD HAWKINS | Jul 1956 | British | Director | 1995-10-02 UNTIL 2018-01-30 | RESIGNED |
MARGARET FLORENCE DYER | Jun 1954 | British | Director | 2007-05-01 UNTIL 2011-10-04 | RESIGNED |
DEREK COX | Feb 1943 | British | Director | 1995-10-02 UNTIL 2000-01-11 | RESIGNED |
JUDI BILLING | Feb 1951 | British | Director | 2012-07-26 UNTIL 2020-06-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hitchin Initiative Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-29 | 31-03-2023 | £11,826 Cash £16,308 equity |
Hitchin Initiative Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-30 | 31-03-2022 | £25,409 Cash £33,335 equity |
Hitchin Initiative Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-03-2021 | £18,725 Cash £67,741 equity |
Hitchin Initiative Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-19 | 31-03-2020 | £12,650 Cash £71,599 equity |
Hitchin Initiative Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-07 | 31-03-2019 | £348 Cash £53,740 equity |
Hitchin Initiative Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £21,994 Cash £71,619 equity |
Hitchin Initiative Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £33,058 Cash £80,049 equity |