Hickmet Limited CRAWLEY


Hickmet started in year 1973 as Private Limited Company with registration number 01134092. The Hickmet company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Crawley at Ground Floor. Postal code: RH10 1HT.

There is a single director in the firm at the moment - David H., appointed on 1 April 1997. In addition, a secretary was appointed - William H., appointed on 9 October 1998. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hickmet Limited Address / Contact

Office Address Ground Floor
Office Address2 1-7 Station Road
Town Crawley
Post code RH10 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01134092
Date of Incorporation Thu, 13th Sep 1973
Industry Retail sale of antiques including antique books in stores
Industry Retail sale in commercial art galleries
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

William H.

Position: Secretary

Appointed: 09 October 1998

David H.

Position: Director

Appointed: 01 April 1997

Susan P.

Position: Director

Appointed: 22 December 1997

Resigned: 09 October 1998

Susan P.

Position: Secretary

Appointed: 22 December 1997

Resigned: 09 October 1998

David H.

Position: Secretary

Appointed: 01 April 1997

Resigned: 22 December 1997

Nevvar H.

Position: Director

Appointed: 19 January 1992

Resigned: 01 September 1997

Nevvar H.

Position: Director

Appointed: 19 January 1992

Resigned: 22 December 1997

Suely M.

Position: Secretary

Appointed: 19 January 1992

Resigned: 01 April 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is David H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

David H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth534 891541 514       
Balance Sheet
Cash Bank On Hand  9 19941 80052 99743 53360 04087 11465 541
Current Assets587 426619 680600 605621 150604 143596 641639 549696 170591 578
Debtors41 06431 62537 40023 6731 88429 77813 4494 0086 630
Net Assets Liabilities  547 432561 053562 337565 518567 719570 273476 806
Other Debtors  21 00023 6731 8843 00013 4494 0086 630
Property Plant Equipment  13 2889 9807 1444 5853 6815721 536
Total Inventories  554 006555 677549 262523 330566 060605 048519 407
Cash Bank In Hand13 26625 894       
Net Assets Liabilities Including Pension Asset Liability534 891541 514       
Stocks Inventory533 096562 161       
Tangible Fixed Assets20 72516 488       
Reserves/Capital
Called Up Share Capital83 83283 832       
Profit Loss Account Reserve451 059457 682       
Shareholder Funds534 891541 514       
Other
Accumulated Depreciation Impairment Property Plant Equipment  120 394123 702126 538129 097130 001106 375111 855
Average Number Employees During Period    33333
Bank Borrowings Overdrafts      44 48734 84024 951
Corporation Tax Payable  2 1193 869     
Creditors  63 80368 18147 61734 83744 48734 84024 951
Increase From Depreciation Charge For Year Property Plant Equipment   3 3082 8362 559904 5 480
Net Current Assets Liabilities518 311528 324536 802552 969556 526561 804609 224605 067484 313
Number Shares Issued Fully Paid   13 163     
Other Creditors  56 60451 97530 57726 97521 97573 99282 297
Other Taxation Social Security Payable  78011 90612 7407 8622 8377 4657 978
Par Value Share 1 1     
Property Plant Equipment Gross Cost  133 682133 682133 682133 682 106 432133 391
Provisions For Liabilities Balance Sheet Subtotal  2 6581 8961 333871699114 092
Total Additions Including From Business Combinations Property Plant Equipment        26 959
Total Assets Less Current Liabilities539 036544 812550 090562 949563 670566 389612 905605 124505 849
Trade Creditors Trade Payables  4 3004 3004 300   7 100
Trade Debtors Trade Receivables  16 400  20 000   
Creditors Due Within One Year69 11591 356       
Fixed Assets20 72516 488       
Number Shares Allotted 13 163       
Provisions For Liabilities Charges4 1453 298       
Share Capital Allotted Called Up Paid13 16313 163       
Tangible Fixed Assets Cost Or Valuation133 097133 097       
Tangible Fixed Assets Depreciation112 372116 609       
Tangible Fixed Assets Depreciation Charged In Period 4 237       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 12th, January 2024
Free Download (1 page)

Company search

Advertisements