UKBizDB.co.uk

HYMAN LEASING LIMITED

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

This company is commonly known as Hyman Leasing Limited. The company was founded 44 years ago and was given the registration number 01498667. The firm's registered office is in DERBYSHIRE. You can find them at Dinting Lodge Industrial Estate, Glossop, Derbyshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HYMAN LEASING LIMITED
Company Number:01498667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1980
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE

Secretary01 October 1998Active
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE

Director01 July 2019Active
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE

Director01 April 2009Active
55 Elveley Drive, West Ella, Hull, HU10 7RX

Secretary-Active
4 Blackbrook Close, White Coppice Gardens Heapey, Chorley, PR6 9BP

Director01 March 1999Active
4 Euxton Hall Gardens, Euxton, Chorley, PR7 6PB

Director-Active
55 Elveley Drive, West Ella, Hull, HU10 7RX

Director24 October 1994Active
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE

Director01 October 2001Active
1 Ramsbury Court, Richmond, Virginia, United States America,

Director-Active

People with Significant Control

The Katharine Pauley Hickok Revocable Trust
Notified on:17 June 2021
Status:Active
Country of residence:United States
Address:302, St. David’S Lane, Richmond, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
Pauley Trust Co.,Llc
Notified on:20 November 2020
Status:Active
Country of residence:United States
Address:C/O Kristen F.Hager Esq Mcguire Woods Llp, Gateway Plaza, Richmond, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
Sfp Trust Co.,Llc
Notified on:20 November 2020
Status:Active
Country of residence:United States
Address:C/O Thomas P Rohman, Mcguire Woods Llp, Richmond, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stanley Frank Pauley
Notified on:06 April 2016
Status:Active
Date of birth:September 1927
Nationality:American
Address:Dinting Lodge Industrial Estate, Derbyshire, SK13 6LE
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-07Dissolution

Dissolution application strike off company.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.