Hiyas (Gb) Ltd

DataGardener
live
Micro

Hiyas (gb) Ltd

07687828Private Limited With Share Capital

69A York Road, Hartlepool, TS268AH
Incorporated

29/06/2011

Company Age

14 years

Directors

2

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Hiyas (gb) Ltd (07687828) is a private limited with share capital incorporated on 29/06/2011 (14 years old) and registered in hartlepool, TS268AH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 29/06/2011
TS268AH
1 employees

Financial Overview

Total Assets

£332.0K

Liabilities

£278.4K

Net Assets

£53.6K

Turnover

£95.8K

Cash

£95.5K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2013
Legacy
Category:Mortgage
Date:24-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:30-08-2012
Termination Secretary Company With Name
Category:Officers
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Legacy
Category:Mortgage
Date:16-12-2011
Legacy
Category:Mortgage
Date:16-12-2011
Legacy
Category:Mortgage
Date:30-11-2011
Incorporation Company
Category:Incorporation
Date:29-06-2011

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date15/07/2025
Latest Accounts30/06/2025

Trading Addresses

69 York Road, Hartlepool, Cleveland, TS268AHRegistered

Contact

69A York Road, Hartlepool, TS268AH