Company NameHY Holdings Limited
DirectorsNeil Stainer and Dean Warren
Company StatusActive
Company Number12229026
CategoryPrivate Limited Company
Incorporation Date26 September 2019(4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Neil Stainer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Director NameMr Dean Warren
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Secretary NameRebecca Ann Warren
StatusCurrent
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 October 2022Confirmation statement made on 25 September 2022 with updates (6 pages)
5 July 2022Notification of a person with significant control statement (2 pages)
5 July 2022Memorandum and Articles of Association (26 pages)
5 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 July 2022Cessation of Dean Warren as a person with significant control on 26 September 2021 (1 page)
4 July 2022Change of share class name or designation (2 pages)
4 July 2022Cessation of Neil Stainer as a person with significant control on 26 September 2021 (1 page)
29 June 2022Particulars of variation of rights attached to shares (2 pages)
29 June 2022Particulars of variation of rights attached to shares (2 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
23 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 May 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 16 May 2021 (1 page)
13 October 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
25 November 2019Cessation of Bernadette Clare Barber as a person with significant control on 1 November 2019 (3 pages)
25 November 2019Current accounting period shortened from 30 September 2020 to 31 August 2020 (3 pages)
19 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 100.00
(4 pages)
19 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 200
(4 pages)
19 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 150.00
(4 pages)
15 November 2019Notification of Dean Warren as a person with significant control on 1 November 2019 (2 pages)
15 November 2019Notification of Neil Stainer as a person with significant control on 1 November 2019 (2 pages)
26 September 2019Incorporation
Statement of capital on 2019-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)