Higgs Secretarial Limited BRIERLEY HILL


Higgs Secretarial started in year 2005 as Private Limited Company with registration number 05451895. The Higgs Secretarial company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Brierley Hill at 3 Waterfront Business Park. Postal code: DY5 1LX. Since 2006-01-03 Higgs Secretarial Limited is no longer carrying the name Style Find.

At the moment there are 6 directors in the the company, namely Jamie P., Nicholas T. and John H. and others. In addition one secretary - Nicholas T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Daniel D. who worked with the the company until 13 May 2005.

Higgs Secretarial Limited Address / Contact

Office Address 3 Waterfront Business Park
Office Address2 Dudley Road
Town Brierley Hill
Post code DY5 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05451895
Date of Incorporation Fri, 13th May 2005
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Jamie P.

Position: Director

Appointed: 01 December 2023

Nicholas T.

Position: Director

Appointed: 16 February 2018

John H.

Position: Director

Appointed: 16 February 2018

Susheel G.

Position: Director

Appointed: 16 February 2018

Richard G.

Position: Director

Appointed: 16 February 2018

Paul H.

Position: Director

Appointed: 22 December 2005

Nicholas T.

Position: Secretary

Appointed: 13 May 2005

David E.

Position: Director

Appointed: 10 January 2020

Resigned: 01 December 2021

Adrian C.

Position: Director

Appointed: 16 February 2018

Resigned: 09 June 2023

David E.

Position: Director

Appointed: 22 December 2005

Resigned: 31 October 2016

Daniel D.

Position: Director

Appointed: 13 May 2005

Resigned: 13 May 2005

John T.

Position: Director

Appointed: 13 May 2005

Resigned: 31 October 2008

Daniel D.

Position: Secretary

Appointed: 13 May 2005

Resigned: 13 May 2005

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Hison Holdings Limited from Brierley Hill, England. The abovementioned PSC is classified as "an uk private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul H. This PSC owns 75,01-100% shares.

Hison Holdings Limited

3 Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

Legal authority England & Wales
Legal form Uk Private Limited Company
Country registered England
Place registered Companies House
Registration number 10787764
Notified on 27 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control: 75,01-100% shares

Company previous names

Style Find January 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth11     
Balance Sheet
Net Assets Liabilities 111111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111111
Number Shares Allotted 111111
Par Value Share 111111
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2023-12-01
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements