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

Hyva (u.k.) Limited MANCHESTER


Hyva (u.k.) started in year 1982 as Private Limited Company with registration number 01660167. The Hyva (u.k.) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Manchester at Unit 2 Prince Mead Place. Postal code: M17 1PN.

At present there are 3 directors in the the firm, namely Alessandro P., Constantijn V. and Michael T.. In addition one secretary - Carol K. - is with the company. At present 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.

This company operates within the M17 1PN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1108999 . It is located at 10 Huntsman Drive, Irlam, Manchester with a total of 2 cars. It has two locations in the UK.

Hyva (u.k.) Limited Address / Contact

Office Address Unit 2 Prince Mead Place
Office Address2 Trafford Park
Town Manchester
Post code M17 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660167
Date of Incorporation Wed, 25th Aug 1982
Industry Other transportation support activities
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Alessandro P.

Position: Director

Appointed: 01 October 2023

Constantijn V.

Position: Director

Appointed: 01 October 2023

Michael T.

Position: Director

Appointed: 01 January 2016

Carol K.

Position: Secretary

Appointed: 01 July 2002

Maciej K.

Position: Director

Appointed: 02 November 2021

Resigned: 20 October 2023

Zbigniew J.

Position: Director

Appointed: 16 May 2021

Resigned: 20 October 2023

Lukasz M.

Position: Director

Appointed: 12 December 2017

Resigned: 02 November 2021

Martin K.

Position: Director

Appointed: 17 November 2015

Resigned: 16 May 2021

Guy V.

Position: Director

Appointed: 10 April 2015

Resigned: 17 November 2015

Roelof K.

Position: Director

Appointed: 01 March 2010

Resigned: 01 November 2011

Hamdi C.

Position: Director

Appointed: 05 February 2004

Resigned: 01 December 2006

Louwrens D.

Position: Director

Appointed: 18 May 1998

Resigned: 01 November 2011

Anthony D.

Position: Secretary

Appointed: 28 January 1998

Resigned: 01 July 2002

Anthony D.

Position: Director

Appointed: 13 October 1997

Resigned: 12 December 2017

Peter S.

Position: Secretary

Appointed: 18 April 1995

Resigned: 28 January 1998

Peter S.

Position: Director

Appointed: 18 April 1995

Resigned: 28 January 1998

David B.

Position: Secretary

Appointed: 01 December 1991

Resigned: 17 February 1995

Jacob V.

Position: Director

Appointed: 01 December 1991

Resigned: 05 February 2004

Hendrikus V.

Position: Director

Appointed: 01 December 1991

Resigned: 01 May 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Andrew L. The abovementioned PSC and has 25-50% shares.

Andrew L.

Notified on 13 April 2016
Nature of control: 25-50% shares

Transport Operator Data

10 Huntsman Drive
Address Irlam
City Manchester
Post code M44 5EG
Vehicles 1
Unit 2
Address Princemead Place , Trafford Park
City Manchester
Post code M17 1PN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts with changes made up to Sat, 31st Dec 2022
filed on: 11th, August 2023
Free Download (86 pages)

Company search

Advertisements