General information

Name:

Hiroad Limited.

Office Address:

4 Winchester Avenue FK6 6QE Denny

Number: SC453110

Incorporation date: 2013-06-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hiroad Ltd. has been on the market for eleven years. Started with Companies House Reg No. SC453110 in the year 2013, it is based at 4 Winchester Avenue, Denny FK6 6QE. This enterprise's principal business activity number is 77110 which means Renting and leasing of cars and light motor vehicles. 31st July 2022 is the last time the accounts were filed.

This company has 1 managing director presently supervising this particular business, specifically Gary H. who has been utilizing the director's assignments since Tue, 25th Jun 2013.

Executives who control the firm include: Emma T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Gary H. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gary H.

Role: Director

Appointed: 25 June 2013

Latest update: 15 November 2023

People with significant control

Emma T.
Notified on 26 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Gary H.
Notified on 26 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 2013-06-25
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 23 March 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 26th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-06-25 (CS01)
filed on: 30th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Unit B The Scottish Board Centre Westmains Industrial Estate Grangemouth

Post code:

FK3 8YE

City / Town:

Falkirk

Accountant/Auditor,
2016

Name:

Atkinson & Co Limited

Address:

Victoria House 87 High Street

Post code:

FK13 6AA

City / Town:

Tillicoultry

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
10
Company Age

Closest Companies - by postcode