You are here: bizstats.co.uk > a-z index > H list > HI list

Hif Holdings (u.k.) Limited LICHFIELD


Founded in 1997, Hif Holdings (u.k.), classified under reg no. 03336460 is an active company. Currently registered at Kuhlmann House Lancaster Way WS13 8SX, Lichfield the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 9th May 1997 Hif Holdings (u.k.) Limited is no longer carrying the name Catdrive.

At the moment there are 3 directors in the the firm, namely Jens T., David L. and Markus F.. In addition one secretary - David L. - is with the company. At the moment 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.

Hif Holdings (u.k.) Limited Address / Contact

Office Address Kuhlmann House Lancaster Way
Office Address2 Fradley Park
Town Lichfield
Post code WS13 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03336460
Date of Incorporation Wed, 19th Mar 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Jens T.

Position: Director

Appointed: 31 March 2021

David L.

Position: Secretary

Appointed: 28 September 2020

David L.

Position: Director

Appointed: 28 September 2020

Markus F.

Position: Director

Appointed: 28 September 2020

Matthias M.

Position: Director

Appointed: 01 February 2017

Resigned: 10 March 2021

Carsten F.

Position: Director

Appointed: 01 February 2017

Resigned: 18 April 2018

Juergen B.

Position: Director

Appointed: 01 June 2016

Resigned: 09 December 2016

Adrian J.

Position: Director

Appointed: 28 April 2015

Resigned: 31 May 2016

Nigel G.

Position: Secretary

Appointed: 21 December 2011

Resigned: 28 September 2020

Julia L.

Position: Secretary

Appointed: 30 September 2010

Resigned: 21 December 2011

Matthew M.

Position: Director

Appointed: 01 August 2009

Resigned: 30 January 2015

Andrew C.

Position: Director

Appointed: 01 August 2009

Resigned: 31 December 2022

Stefan W.

Position: Director

Appointed: 01 May 2009

Resigned: 31 May 2015

Keith W.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2008

Klaus H.

Position: Director

Appointed: 01 March 2006

Resigned: 01 May 2009

Andreas L.

Position: Director

Appointed: 31 October 2003

Resigned: 31 August 2009

Bryan B.

Position: Secretary

Appointed: 30 September 2003

Resigned: 30 September 2010

Martin M.

Position: Director

Appointed: 30 June 2003

Resigned: 30 September 2009

Paul G.

Position: Director

Appointed: 28 February 2000

Resigned: 31 October 2003

Melvyn N.

Position: Director

Appointed: 01 October 1997

Resigned: 29 February 2000

Alan W.

Position: Director

Appointed: 01 May 1997

Resigned: 30 June 2003

Ian C.

Position: Director

Appointed: 01 May 1997

Resigned: 30 September 2003

Ian C.

Position: Secretary

Appointed: 01 May 1997

Resigned: 30 September 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1997

Resigned: 01 May 1997

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 19 March 1997

Resigned: 01 May 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Klaus H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jost H. This PSC owns 25-50% shares and has 25-50% voting rights.

Klaus H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jost H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Catdrive May 9, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, August 2023
Free Download (18 pages)

Company search

Advertisements