UKBizDB.co.uk

HIYACAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hiyacar Limited. The company was founded 10 years ago and was given the registration number 08690056. The firm's registered office is in LONDON. You can find them at Suite 345, 50 Eastcastle Street, London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:HIYACAR LIMITED
Company Number:08690056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Suite 345, 50 Eastcastle Street, London, W1W 8EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38a, Birchwood Road, Parkstone, Poole, England, BH14 9NP

Director20 October 2016Active
86 - 90, 3rd Floor, 86 - 90 Paul Street, Ec2a 4ne, London, England, EC2A 4NE

Director15 February 2024Active
86 - 90, 3rd Floor, 86 - 90 Paul Street, Ec2a 4ne, London, England, EC2A 4NE

Director13 October 2023Active
86 - 90, 3rd Floor, 86 - 90 Paul Street, Ec2a 4ne, London, England, EC2A 4NE

Director04 January 2024Active
86 - 90, 3rd Floor, 86 - 90 Paul Street, Ec2a 4ne, London, England, EC2A 4NE

Director24 May 2021Active
86 - 90, 3rd Floor, 86 - 90 Paul Street, Ec2a 4ne, London, England, EC2A 4NE

Director06 January 2022Active
East Hall Barn, East Hall Hill, Boughton Monchelsea, Maidstone, England, ME17 4JX

Secretary13 September 2013Active
Suite 345, 50 Eastcastle Street, London, W1W 8EA

Secretary26 October 2015Active
86 - 90, 3rd Floor, 86 - 90 Paul Street, Ec2a 4ne, London, England, EC2A 4NE

Director07 November 2017Active
86 - 90, 3rd Floor, 86 - 90 Paul Street, Ec2a 4ne, London, England, EC2A 4NE

Director01 November 2022Active
C/O Bennett Brooks & Co Limited, Suite 345 Eastcastle Street, Fitzrovia, England, W1W 8EA

Director19 October 2022Active
C/O Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, Fitzrovia, England, W1W 8EA

Director12 February 2018Active
Suite 345, 50 Eastcastle Street, London, W1W 8EA

Director26 October 2015Active
C/O Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, Fitzrovia, England, W1W 8EA

Director17 May 2021Active
C/O Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, Fitzrovia, England, W1W 8EA

Director15 July 2020Active
86 - 90, 3rd Floor, 86 - 90 Paul Street, Ec2a 4ne, London, England, EC2A 4NE

Director26 October 2015Active
Suite 345, 50 Eastcastle Street, London, W1W 8EA

Director26 October 2015Active
C/O Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, Fitzrovia, England, W1W 8EA

Director05 July 2017Active
86 - 90, 3rd Floor, 86 - 90 Paul Street, Ec2a 4ne, London, England, EC2A 4NE

Director13 September 2013Active
Suite 345, 50 Eastcastle Street, London, W1W 8EA

Director26 October 2015Active
C/O Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, Fitzrovia, England, W1W 8EA

Director17 April 2019Active
Suite 345, 50 Eastcastle Street, Fitzrovia, United Kingdom, W1W 8EA

Director07 November 2017Active

People with Significant Control

Mr Graeme Risby
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:Suite 345, 50 Eastcastle Street, London, W1W 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Capital

Capital allotment shares.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-03-07Capital

Capital allotment shares.

Download
2024-02-23Resolution

Resolution.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Capital

Capital allotment shares.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-10-18Capital

Capital allotment shares.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-04-11Capital

Capital allotment shares.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.