Hyper Car Leasing Limited

General information

Name:

Hyper Car Leasing Ltd

Office Address:

Nelson House 2 Hamilton Terrace CV32 4LY Leamington Spa

Number: 08641003

Incorporation date: 2013-08-07

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Hyper Car Leasing is a business with it's headquarters at CV32 4LY Leamington Spa at Nelson House. The firm was set up in 2013 and is established under the registration number 08641003. The firm has existed on the UK market for eleven years now and its current status is active - proposal to strike off. This enterprise's Standard Industrial Classification Code is 74909 : Other professional, scientific and technical activities not elsewhere classified. Hyper Car Leasing Ltd filed its latest accounts for the period up to 2021-03-31. The firm's latest confirmation statement was submitted on 2022-08-09.

Right now, the following business is overseen by just one managing director: Ian M., who was assigned to lead the company in August 2016. Since August 2013 Lawrie M., had performed assigned duties for this business up to the moment of the resignation 4 years ago. Additionally a different director, specifically Lucy M. gave up the position in 2020.

Financial data based on annual reports

Company staff

Ian M.

Role: Director

Appointed: 08 August 2016

Latest update: 4 January 2024

People with significant control

Executives who have control over the firm are as follows: Lawrie M. owns 1/2 or less of company shares. Lucy M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lawrie M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Lucy M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 23 August 2023
Confirmation statement last made up date 09 August 2022
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 2013-08-07
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 June 2014
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts 23 December 2015
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 28 December 2016
Date Approval Accounts 28 December 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies