Hi-shear Holdings Limited RUGBY


Founded in 1980, Hi-shear Holdings, classified under reg no. 01495129 is an active company. Currently registered at 38 Butlers Leap CV21 3RQ, Rugby the company has been in the business for 44 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Emmanuel N., Mark C. and Cedric D. and others. In addition one secretary - Sandra T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hi-shear Holdings Limited Address / Contact

Office Address 38 Butlers Leap
Town Rugby
Post code CV21 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01495129
Date of Incorporation Fri, 2nd May 1980
Industry Activities of head offices
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Sandra T.

Position: Secretary

Appointed: 22 June 2020

Emmanuel N.

Position: Director

Appointed: 02 January 2020

Mark C.

Position: Director

Appointed: 01 January 2020

Cedric D.

Position: Director

Appointed: 23 March 2017

Emmanuel V.

Position: Director

Appointed: 09 December 1998

William H.

Position: Director

Appointed: 02 January 2014

Resigned: 31 December 2019

Ian D.

Position: Director

Appointed: 06 March 2007

Resigned: 02 January 2014

Michel D.

Position: Director

Appointed: 31 October 2003

Resigned: 23 March 2017

Lionel R.

Position: Director

Appointed: 31 October 2003

Resigned: 06 March 2007

Bruno T.

Position: Director

Appointed: 04 May 2001

Resigned: 25 February 2003

David S.

Position: Secretary

Appointed: 13 April 2001

Resigned: 17 March 2020

Andre D.

Position: Director

Appointed: 04 October 2000

Resigned: 31 October 2003

Jean C.

Position: Director

Appointed: 04 October 2000

Resigned: 02 January 2020

Pierre-Emmanuel F.

Position: Secretary

Appointed: 30 June 2000

Resigned: 09 March 2001

Gilles K.

Position: Director

Appointed: 17 January 2000

Resigned: 04 May 2001

Pierre V.

Position: Director

Appointed: 09 December 1998

Resigned: 04 October 2000

Frederic R.

Position: Director

Appointed: 29 March 1996

Resigned: 17 January 2000

Richard H.

Position: Secretary

Appointed: 31 May 1994

Resigned: 10 March 2000

Patrick M.

Position: Director

Appointed: 18 October 1993

Resigned: 17 January 2000

Michel J.

Position: Director

Appointed: 21 July 1993

Resigned: 20 November 1998

Steven P.

Position: Secretary

Appointed: 12 October 1992

Resigned: 20 January 1994

David W.

Position: Director

Appointed: 12 October 1992

Resigned: 26 February 1996

Harold B.

Position: Director

Appointed: 12 October 1992

Resigned: 26 February 1996

Leo R.

Position: Director

Appointed: 12 October 1992

Resigned: 18 October 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Lisi S.a. from F75583 Paris Cedex 12, France. This PSC is categorised as "an s.a", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Lisi S.A.

Immeuble Central Seine 46-50 Quai De La Rapee, Cs 11233, F75583 Paris Cedex 12, France

Legal authority French Law
Legal form S.A
Country registered France
Place registered Euronext Paris
Registration number 536820269
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets111111111111111111
Debtors111111111111111111
Net Assets Liabilities42 74942 74942 74942 74942 74942 749
Other
Amounts Owed By Group Undertakings Participating Interests111111111111111111
Amounts Owed To Group Undertakings Participating Interests317 731317 731317 731317 731317 731317 731
Comprehensive Income Expense 40 000 000    
Creditors317 981317 981317 981317 981317 981317 981
Dividends Paid 40 000 000    
Fixed Assets360 619360 619360 619360 619360 619360 619
Income Expense Recognised Directly In Equity -40 000 000    
Investments360 619360 619360 619360 619360 619360 619
Investments Fixed Assets360 619360 619360 619360 619360 619360 619
Investments In Group Undertakings Participating Interests360 619360 619360 619360 619360 619360 619
Net Current Assets Liabilities-317 870-317 870-317 870-317 870-317 870-317 870
Other Creditors250250250250250250
Profit Loss 40 000 000    
Total Assets Less Current Liabilities42 74942 74942 74942 74942 74942 749

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts made up to 2022/12/31
filed on: 7th, September 2023
Free Download (12 pages)

Company search

Advertisements