UKBizDB.co.uk

HIBRID SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hibrid Solutions Ltd. The company was founded 6 years ago and was given the registration number 11164069. The firm's registered office is in WAKEFIELD. You can find them at 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:HIBRID SOLUTIONS LTD
Company Number:11164069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, United Kingdom, WF4 3ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Endeavour Park, London Road, Addington West Malling, England, ME19 5SH

Director02 November 2020Active
302, Kingsway, Manchester, United Kingdom, M19 1PS

Secretary22 January 2018Active
4, Diamond Jubilee Close, Gloucester, England, GL1 4LR

Director01 January 2019Active
4, Diamond Jubilee Close, Gloucester, England, GL1 4LR

Director01 January 2019Active
4, Diamond Jubilee Close, Gloucester, England, GL1 4LR

Director01 January 2019Active
302, Kingsway, Manchester, United Kingdom, M19 1PS

Director14 December 2018Active
302, Kingsway, Manchester, United Kingdom, M19 1PS

Director22 January 2018Active

People with Significant Control

Rsgd (Lancaster) Limited
Notified on:02 November 2020
Status:Active
Country of residence:United Kingdom
Address:531, Denby Dale Road West, Wakefield, United Kingdom, WF4 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malik Rizwan Ullah
Notified on:22 January 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:302, Kingsway, Manchester, United Kingdom, M19 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-09-23Address

Change registered office address company with date old address new address.

Download
2023-07-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2020-11-05Address

Change registered office address company with date old address new address.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Accounts

Change account reference date company previous extended.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.