Company NameDirect Accident Hire Limited
DirectorsSughran Begum and Sania Ahsan
Company StatusActive
Company Number06257881
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Sughran Begum
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(1 week, 4 days after company formation)
Appointment Duration16 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address173 - 175 Cheetham Hill Road
Manchester
M8 8LG
Secretary NameMr Ahsan Ul Haq
NationalityBritish
StatusCurrent
Appointed04 June 2007(1 week, 4 days after company formation)
Appointment Duration16 years, 10 months
RoleManager
Correspondence Address297 Frederick Street
Oldham
OL8 4HX
Director NameMiss Sania Ahsan
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(14 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 - 175 Cheetham Hill Road
Manchester
M8 8LG
Director NameMr Ahsan Ul Haq
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(14 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 - 175 Cheetham Hill Road
Manchester
M8 8LG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address173 - 175 Cheetham Hill Road
Manchester
M8 8LG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Ahsan Ul Haq
50.00%
Ordinary
50 at £1Mrs Sughran Begum
50.00%
Ordinary

Financials

Year2014
Net Worth£9,555
Cash£1,516
Current Liabilities£454,114

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

16 April 2021Delivered on: 21 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

27 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
4 August 2017Notification of Sughran Begum as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
4 August 2017Notification of Sughran Begum as a person with significant control on 6 April 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
20 May 2014Registered office address changed from 125 Chamber Road Oldham OL8 1AA England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 125 Chamber Road Oldham OL8 1AA England on 20 May 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(4 pages)
17 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(4 pages)
15 May 2013Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 15 May 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Amended accounts made up to 31 March 2010 (7 pages)
8 November 2011Amended accounts made up to 31 March 2010 (7 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
16 June 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mrs Sughran Begum on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Mrs Sughran Begum on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Mrs Sughran Begum on 1 January 2010 (2 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Return made up to 24/05/09; full list of members (3 pages)
26 August 2009Return made up to 24/05/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Secretary's change of particulars / ahsan haq / 26/02/2009 (2 pages)
26 February 2009Return made up to 24/05/08; full list of members (3 pages)
26 February 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
26 February 2009Return made up to 24/05/08; full list of members (3 pages)
26 February 2009Director's change of particulars / sughran begum / 26/02/2009 (2 pages)
26 February 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
26 February 2009Secretary's change of particulars / ahsan haq / 26/02/2009 (2 pages)
26 February 2009Director's change of particulars / sughran begum / 26/02/2009 (2 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
24 May 2007Incorporation (6 pages)
24 May 2007Incorporation (6 pages)