Company NameHIRA Company Limited(The)
DirectorsNari Shyam Hira and Sanjay Pritam Nari Hira
Company StatusActive
Company Number00626010
CategoryPrivate Limited Company
Incorporation Date16 April 1959(65 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Nari Shyam Hira
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 1 Elizabeth Street
Manchester
M8 8JJ
Secretary NameMr Nari Shyam Hira
NationalityBritish
StatusCurrent
Appointed17 August 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 1 Elizabeth Street
Manchester
M8 8JJ
Director NameMr Sanjay Pritam Nari Hira
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(64 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressElizabeth House 1 Elizabeth Street
Manchester
M8 8JJ
Director NameShyam Karamchand Hira
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(32 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 December 2002)
RoleCompany Director
Correspondence Address18 Daylesford Road
Cheadle
Cheshire
SK8 1LF
Director NameMohan Shyam Hira
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(32 years, 4 months after company formation)
Appointment Duration28 years, 4 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 1 Elizabeth Street
Manchester
M8 8JJ
Director NameManohar Shyam Hira
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(32 years, 4 months after company formation)
Appointment Duration30 years, 1 month (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 1 Elizabeth Street
Manchester
M8 8JJ
Director NameMr Shanker Shyam Hira
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 7 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 1 Elizabeth Street
Manchester
M8 8JJ

Contact

Websitewww.texet.com/
Telephone0161 8342868
Telephone regionManchester

Location

Registered AddressElizabeth House
1 Elizabeth Street
Manchester
M8 8JJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

252.5k at £1Manohar Shyam Hira
25.00%
Ordinary
252.5k at £1Mohan Shyam Hira
25.00%
Ordinary
252.5k at £1Nari Shyam Hira
25.00%
Ordinary
252.5k at £1Shanker Shyam Hira
25.00%
Ordinary

Financials

Year2014
Turnover£12,619,179
Gross Profit£2,519,778
Net Worth£7,182,598
Cash£331,806
Current Liabilities£7,189,631

Accounts

Latest Accounts15 April 2023 (1 year ago)
Next Accounts Due13 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End13 April

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

30 July 2012Delivered on: 10 August 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and floating charge on proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee (the security holder) on any account whatsoever.
Particulars: By way of fixed equitable charge i)any debt purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason and ii)all indebtedness now or at any time afterwards owing or becoming due to the company on any account or in any way whatsoever (together with the related rights thereto) other than the purchased debts and; by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge.
Outstanding
14 April 2003Delivered on: 25 April 2003
Satisfied on: 3 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of elizabeth street cheetham greater manchester manchester t/no: GM724431. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 April 2003Delivered on: 24 April 2003
Satisfied on: 3 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of elizabeth street cheetham greater manchester manchester t/no: GM264171. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Mohan Shyam Hira as a director on 17 December 2019 (1 page)
15 January 2020Group of companies' accounts made up to 15 April 2019 (36 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
21 January 2019Group of companies' accounts made up to 15 April 2018 (35 pages)
13 November 2018Memorandum and Articles of Association (8 pages)
23 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
17 January 2018Group of companies' accounts made up to 15 April 2017 (33 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
18 January 2017Group of companies' accounts made up to 15 April 2016 (33 pages)
18 January 2017Group of companies' accounts made up to 15 April 2016 (33 pages)
24 May 2016Director's details changed for Shanker Shyam Hira on 26 April 2016 (2 pages)
24 May 2016Director's details changed for Manohar Shyam Hira on 26 April 2016 (2 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,010,000
(5 pages)
24 May 2016Director's details changed for Nari Shyam Hira on 26 April 2016 (2 pages)
24 May 2016Director's details changed for Mohan Shyam Hira on 26 April 2016 (2 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,010,000
(5 pages)
24 May 2016Director's details changed for Nari Shyam Hira on 26 April 2016 (2 pages)
24 May 2016Director's details changed for Manohar Shyam Hira on 26 April 2016 (2 pages)
24 May 2016Director's details changed for Mohan Shyam Hira on 26 April 2016 (2 pages)
24 May 2016Director's details changed for Shanker Shyam Hira on 26 April 2016 (2 pages)
20 January 2016Group of companies' accounts made up to 15 April 2015 (28 pages)
20 January 2016Group of companies' accounts made up to 15 April 2015 (28 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,010,000
(6 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,010,000
(6 pages)
9 January 2015Group of companies' accounts made up to 15 April 2014 (29 pages)
9 January 2015Group of companies' accounts made up to 15 April 2014 (29 pages)
3 December 2014Registered office address changed from Hira House 1 Elizabeth Street Manchester Greater Manchester M8 8JJ to Elizabeth House 1 Elizabeth Street Manchester M8 8JJ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Hira House 1 Elizabeth Street Manchester Greater Manchester M8 8JJ to Elizabeth House 1 Elizabeth Street Manchester M8 8JJ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Hira House 1 Elizabeth Street Manchester Greater Manchester M8 8JJ to Elizabeth House 1 Elizabeth Street Manchester M8 8JJ on 3 December 2014 (1 page)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,010,000
(6 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,010,000
(6 pages)
17 January 2014Group of companies' accounts made up to 15 April 2013 (27 pages)
17 January 2014Group of companies' accounts made up to 15 April 2013 (27 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
24 January 2013Group of companies' accounts made up to 15 April 2012 (27 pages)
24 January 2013Group of companies' accounts made up to 15 April 2012 (27 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
30 December 2011Group of companies' accounts made up to 15 April 2011 (28 pages)
30 December 2011Group of companies' accounts made up to 15 April 2011 (28 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
29 November 2010Group of companies' accounts made up to 15 April 2010 (28 pages)
29 November 2010Group of companies' accounts made up to 15 April 2010 (28 pages)
1 June 2010Auditor's resignation (1 page)
1 June 2010Auditor's resignation (1 page)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mohan Shyam Hira on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Nari Shyam Hira on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Nari Shyam Hira on 26 April 2010 (2 pages)
19 May 2010Secretary's details changed for Nari Shyam Hira on 26 April 2010 (1 page)
19 May 2010Secretary's details changed for Nari Shyam Hira on 26 April 2010 (1 page)
19 May 2010Director's details changed for Manohar Shyam Hira on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Manohar Shyam Hira on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Shanker Shyam Hira on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Shanker Shyam Hira on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Mohan Shyam Hira on 26 April 2010 (2 pages)
12 November 2009Group of companies' accounts made up to 15 April 2009 (26 pages)
12 November 2009Group of companies' accounts made up to 15 April 2009 (26 pages)
23 June 2009Return made up to 26/04/09; full list of members (5 pages)
23 June 2009Return made up to 26/04/09; full list of members (5 pages)
31 January 2009Group of companies' accounts made up to 15 April 2008 (26 pages)
31 January 2009Group of companies' accounts made up to 15 April 2008 (26 pages)
7 October 2008Registered office changed on 07/10/2008 from, 792 wilmslow road, didsbury, manchester, lancashire, M20 6UG (1 page)
7 October 2008Registered office changed on 07/10/2008 from, 792 wilmslow road, didsbury, manchester, lancashire, M20 6UG (1 page)
2 October 2008Registered office changed on 02/10/2008 from, hira house, 1 elizabeth street, manchester, M8 8JJ (1 page)
2 October 2008Registered office changed on 02/10/2008 from, hira house, 1 elizabeth street, manchester, M8 8JJ (1 page)
1 July 2008Return made up to 26/04/08; full list of members (6 pages)
1 July 2008Return made up to 26/04/08; full list of members (6 pages)
14 February 2008Group of companies' accounts made up to 15 April 2007 (24 pages)
14 February 2008Group of companies' accounts made up to 15 April 2007 (24 pages)
21 August 2007Return made up to 26/04/07; full list of members (8 pages)
21 August 2007Return made up to 26/04/07; full list of members (8 pages)
20 December 2006Group of companies' accounts made up to 15 April 2006 (25 pages)
20 December 2006Group of companies' accounts made up to 15 April 2006 (25 pages)
9 June 2006Return made up to 26/04/06; full list of members (10 pages)
9 June 2006Return made up to 26/04/06; full list of members (10 pages)
16 February 2006Group of companies' accounts made up to 15 April 2005 (24 pages)
16 February 2006Group of companies' accounts made up to 15 April 2005 (24 pages)
26 May 2005Return made up to 26/04/05; full list of members (9 pages)
26 May 2005Return made up to 26/04/05; full list of members (9 pages)
28 October 2004Group of companies' accounts made up to 15 April 2004 (25 pages)
28 October 2004Group of companies' accounts made up to 15 April 2004 (25 pages)
8 May 2004Return made up to 26/04/04; full list of members (9 pages)
8 May 2004Return made up to 26/04/04; full list of members (9 pages)
19 February 2004Group of companies' accounts made up to 15 April 2003 (23 pages)
19 February 2004Group of companies' accounts made up to 15 April 2003 (23 pages)
20 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
10 February 2003Group of companies' accounts made up to 15 April 2002 (22 pages)
10 February 2003Group of companies' accounts made up to 15 April 2002 (22 pages)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
30 October 2001Group of companies' accounts made up to 15 April 2001 (22 pages)
30 October 2001Group of companies' accounts made up to 15 April 2001 (22 pages)
11 May 2001Return made up to 30/04/01; full list of members (8 pages)
11 May 2001Return made up to 30/04/01; full list of members (8 pages)
12 April 2001Full group accounts made up to 15 April 2000 (22 pages)
12 April 2001Full group accounts made up to 15 April 2000 (22 pages)
8 August 2000Return made up to 31/07/00; full list of members (8 pages)
8 August 2000Return made up to 31/07/00; full list of members (8 pages)
9 March 2000Full group accounts made up to 15 April 1999 (22 pages)
9 March 2000Full group accounts made up to 15 April 1999 (22 pages)
19 August 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
(8 pages)
19 August 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
(8 pages)
26 November 1998Full group accounts made up to 15 April 1998 (23 pages)
26 November 1998Full group accounts made up to 15 April 1998 (23 pages)
2 September 1998Return made up to 17/08/98; no change of members (6 pages)
2 September 1998Return made up to 17/08/98; no change of members (6 pages)
14 January 1998Full group accounts made up to 15 April 1997 (23 pages)
14 January 1998Full group accounts made up to 15 April 1997 (23 pages)
10 September 1997Return made up to 17/08/97; no change of members (6 pages)
10 September 1997Return made up to 17/08/97; no change of members (6 pages)
3 December 1996Full group accounts made up to 15 April 1996 (24 pages)
3 December 1996Full group accounts made up to 15 April 1996 (24 pages)
2 October 1996Return made up to 17/08/96; full list of members (8 pages)
2 October 1996Return made up to 17/08/96; full list of members (8 pages)
13 November 1995Full group accounts made up to 15 April 1995 (22 pages)
13 November 1995Full group accounts made up to 15 April 1995 (22 pages)
4 September 1995Return made up to 17/08/95; no change of members (6 pages)
4 September 1995Return made up to 17/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
19 January 1993Memorandum and Articles of Association (12 pages)
19 January 1993Memorandum and Articles of Association (12 pages)
19 November 1982Accounts made up to 15 April 1982 (15 pages)
19 November 1982Accounts made up to 15 April 1982 (15 pages)
16 April 1959Certificate of incorporation (1 page)
16 April 1959Certificate of incorporation (1 page)