HI-WAY UNITS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL9 9EF
Company number 01538609
Status Active
Incorporation Date 13 January 1981
Company Type Private Limited Company
Address 50 LANSDOWNE ROAD, CHADDERTON, OLDHAM, OL9 9EF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HI-WAY UNITS LIMITED are www.hiwayunits.co.uk, and www.hi-way-units.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and one months. Hi Way Units Limited is a Private Limited Company. The company registration number is 01538609. Hi Way Units Limited has been working since 13 January 1981. The present status of the company is Active. The registered address of Hi Way Units Limited is 50 Lansdowne Road Chadderton Oldham Ol9 9ef. The company`s financial liabilities are £374.61k. It is £-45.39k against last year. The cash in hand is £147.11k. It is £-97.42k against last year. And the total assets are £564.26k, which is £-50.9k against last year. HAMILTON, Lynne Patricia is a Secretary of the company. LUBY, Simon is a Director of the company. MYERS, Dean is a Director of the company. Secretary BROTHERTON, John has been resigned. Secretary BROTHERTON, John has been resigned. Secretary DAVIES, Michael Peter has been resigned. Secretary SHORE, Brian has been resigned. Director GIBSON, David has been resigned. Director SHORE, Brian has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


hi-way units Key Finiance

LIABILITIES £374.61k
-11%
CASH £147.11k
-40%
TOTAL ASSETS £564.26k
-9%
All Financial Figures

Current Directors

Secretary
HAMILTON, Lynne Patricia
Appointed Date: 03 November 2003

Director
LUBY, Simon
Appointed Date: 04 January 2007
56 years old

Director
MYERS, Dean
Appointed Date: 19 May 1998
65 years old

Resigned Directors

Secretary
BROTHERTON, John
Resigned: 05 August 2003
Appointed Date: 31 January 2001

Secretary
BROTHERTON, John
Resigned: 09 July 1999
Appointed Date: 29 November 1994

Secretary
DAVIES, Michael Peter
Resigned: 31 January 2001
Appointed Date: 09 July 1999

Secretary
SHORE, Brian
Resigned: 18 October 1994

Director
GIBSON, David
Resigned: 19 May 1998
76 years old

Director
SHORE, Brian
Resigned: 18 October 1994
74 years old

Persons With Significant Control

Mr Simon Luby
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

HI-WAY UNITS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 July 2016
18 Aug 2016
Confirmation statement made on 14 July 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 68

05 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 79 more events
28 Mar 1987
Accounts for a small company made up to 31 July 1986

28 Mar 1987
Return made up to 20/03/87; full list of members

19 Sep 1986
Accounts for a small company made up to 31 July 1985

19 Sep 1986
Return made up to 28/08/86; full list of members

13 Jan 1981
Incorporation

HI-WAY UNITS LIMITED Charges

23 June 1993
Charge
Delivered: 30 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
18 December 1989
Fixed and floating charge
Delivered: 21 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
29 January 1988
Loan agreement
Delivered: 8 February 1988
Status: Satisfied on 12 June 1992
Persons entitled: Pensioneer Trustees Limited C. R. Rothwell P J Luby
Description: F/H land at watts street chadderton oldham greater…
20 November 1983
Loan agreement
Delivered: 29 November 1983
Status: Satisfied on 15 December 1995
Persons entitled: P. J. Luby C. R. Rothwell
Description: 50, lansdowne road, chadderton oldham. Together with plant…