HYAMS AUTOS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5EN

Company number 01318089
Status Active
Incorporation Date 21 June 1977
Company Type Private Limited Company
Address GOODRIDGE COURT, GOODRIDGE AVENUE, GLOUCESTER, GLOUCESTERSHIRE, GL2 5EN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HYAMS AUTOS LIMITED are www.hyamsautos.co.uk, and www.hyams-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Hyams Autos Limited is a Private Limited Company. The company registration number is 01318089. Hyams Autos Limited has been working since 21 June 1977. The present status of the company is Active. The registered address of Hyams Autos Limited is Goodridge Court Goodridge Avenue Gloucester Gloucestershire Gl2 5en. . HYAMS, Paul Morris is a Secretary of the company. HYAMS, Joan Frances is a Director of the company. HYAMS, Paul Morris is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
HYAMS, Joan Frances

96 years old

Director
HYAMS, Paul Morris

74 years old

Persons With Significant Control

Mr Paul Morris Hyams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

HYAMS AUTOS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 30 June 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 6,300

31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 6,300

...
... and 69 more events
08 Apr 1987
Particulars of mortgage/charge

17 Feb 1987
Accounting reference date shortened from 31/03 to 30/06

09 Jan 1987
Accounts for a small company made up to 30 June 1986

09 Jan 1987
Return made up to 12/11/86; full list of members

23 Jan 1978
Particulars of mortgage/charge

HYAMS AUTOS LIMITED Charges

15 October 2013
Charge code 0131 8089 0006
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 January 1999
Debenture
Delivered: 7 January 1999
Status: Satisfied on 22 December 2007
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1987
Fixed and floating charge
Delivered: 8 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
13 November 1980
Second mortgage
Delivered: 19 November 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/Hold motor showroom garage workshop and premises at 26…
26 April 1978
Mortgage
Delivered: 28 April 1978
Status: Satisfied on 22 December 2007
Persons entitled: R.S.T. Cole
Description: 26 high street malmesbury, wiltshire together with all…
6 January 1978
Charge
Delivered: 23 January 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge. Undertaking and all property and assets…