Company NameCredit Help Hire Ltd
DirectorKhizer Hayat
Company StatusActive
Company Number09019237
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Khizer Hayat
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(1 day after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Queen Street
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3BT
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address177 Lees Road
Oldham
OL4 1JP
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Khizer Hayat
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
14 March 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
7 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
17 June 2014Director's details changed for Mr Khizer Hyatt on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Khizer Hyatt on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Khizer Hyatt on 1 June 2014 (2 pages)
2 May 2014Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS United Kingdom on 2 May 2014 (1 page)
2 May 2014Appointment of Mr Khizer Hyatt as a director (2 pages)
2 May 2014Appointment of Mr Khizer Hyatt as a director (2 pages)
2 May 2014Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS United Kingdom on 2 May 2014 (1 page)
30 April 2014Termination of appointment of Osker Heiman as a director (1 page)
30 April 2014Termination of appointment of Osker Heiman as a director (1 page)
30 April 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(20 pages)
30 April 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(20 pages)