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

Hya Training Limited HULL


Founded in 1998, Hya Training, classified under reg no. 03488043 is an active company. Currently registered at Hi Tech House HU3 4DD, Hull the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Jane H., Pearl A.. Of them, Pearl A. has been with the company the longest, being appointed on 1 September 2020 and Jane H. has been with the company for the least time - from 5 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hya Training Limited Address / Contact

Office Address Hi Tech House
Office Address2 Hi Tech Park Goulton Street
Town Hull
Post code HU3 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03488043
Date of Incorporation Mon, 5th Jan 1998
Industry Educational support services
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Jane H.

Position: Director

Appointed: 05 June 2023

Pearl A.

Position: Director

Appointed: 01 September 2020

Robert C.

Position: Director

Appointed: 01 September 2020

Resigned: 05 June 2023

Patrik K.

Position: Director

Appointed: 12 September 2016

Resigned: 27 September 2023

Sally W.

Position: Director

Appointed: 08 April 2014

Resigned: 01 October 2016

Lynn M.

Position: Secretary

Appointed: 01 April 2001

Resigned: 30 June 2017

Evan L.

Position: Director

Appointed: 22 January 2001

Resigned: 18 April 2022

Deborah W.

Position: Secretary

Appointed: 01 August 2000

Resigned: 01 April 2001

Joan D.

Position: Director

Appointed: 01 August 2000

Resigned: 17 December 2015

Brian S.

Position: Secretary

Appointed: 16 June 1998

Resigned: 11 January 2001

John G.

Position: Director

Appointed: 16 June 1998

Resigned: 05 June 2023

Lynn M.

Position: Director

Appointed: 16 June 1998

Resigned: 30 June 2017

Brian S.

Position: Director

Appointed: 16 June 1998

Resigned: 11 January 2001

Eric G.

Position: Director

Appointed: 16 June 1998

Resigned: 11 January 2001

Sarah S.

Position: Director

Appointed: 05 January 1998

Resigned: 16 June 1998

Sarah S.

Position: Secretary

Appointed: 05 January 1998

Resigned: 16 June 1998

Leah M.

Position: Director

Appointed: 05 January 1998

Resigned: 16 June 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Humberside Youth Association Limited from Hull, England. The abovementioned PSC is classified as "a limited company charity", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Humberside Youth Association Limited

Hi Tech House Hi-Tech Park, Goulton Street, Hull, East Yorkshire, HU3 4DD, England

Legal authority Charities Act
Legal form Limited Company Charity
Country registered England
Place registered England
Registration number 01853951
Notified on 5 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand209 598188 43351 4351 77452466 183143 81730 501
Current Assets340 103401 240215 735175 439184 255233 166240 474118 163
Debtors130 505212 807164 300173 665183 731166 98396 65787 662
Other Debtors126 460189 766162 669151 830141 791161 57194 55185 822
Property Plant Equipment18 9476 6073 4238 7539 5135 7572 528 
Other
Accumulated Depreciation Impairment Property Plant Equipment225 438238 237241 667246 489250 361254 117257 968176 054
Average Number Employees During Period 24282418162220
Bank Borrowings Overdrafts   19 81216 99650 00049 73444 298
Creditors226 874263 97775 59798 745125 237102 73895 09473 840
Increase From Depreciation Charge For Year Property Plant Equipment 12 7993 4304 8223 8723 7563 8512 217
Net Current Assets Liabilities113 229137 263140 13876 69459 018130 428145 38044 323
Other Creditors190 758234 38845 67743 00776 77333 75519 9695 646
Other Taxation Social Security Payable11 10318 01312 0529 87716 0219 1249 0298 398
Property Plant Equipment Gross Cost244 385244 844245 090255 242259 874259 874260 496 
Total Additions Including From Business Combinations Property Plant Equipment 45924610 1524 632 622 
Total Assets Less Current Liabilities132 176143 870143 56185 44768 531136 185147 90844 634
Trade Creditors Trade Payables25 01311 57617 86826 04915 4479 85916 36215 498
Trade Debtors Trade Receivables4 04523 0411 63121 83541 9405 4122 1061 840

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, October 2023
Free Download (9 pages)

Company search

Advertisements