UKBizDB.co.uk

HYBAID LIMITED

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

This company is commonly known as Hybaid Limited. The company was founded 38 years ago and was given the registration number 02015834. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HYBAID LIMITED
Company Number:02015834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1986
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
20 Essa Road, Saltash, PL12 4ED

Secretary27 November 1997Active
9 Beatrice Avenue, Saltash, PL12 4NF

Secretary01 September 1993Active
8 Dulverton Court, Adelaide Road, Surbiton, KT6 4TB

Secretary-Active
92 Ouseley Road, Wraysbury, Staines, TW19 5JH

Secretary05 June 1998Active
Frampton Lodge, Icklingham Road, Cobham, KT11 2NH

Secretary01 June 1994Active
4 Rothesay Avenue, Wimbledon, London, SW20 8JU

Secretary22 July 1999Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary11 April 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary11 April 2003Active
3 Ben More, Oak End Way, Gerrards Cross, SL9 8DX

Director-Active
Blissamore Hall, Clanville, Andover, SP11 9HL

Director01 June 1994Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director11 April 2003Active
Lower Farmhouse, Ibworth, Tadley, RG26 5TJ

Director12 June 1994Active
The Old Dairy Ricksey Lane, Catcombe, Somerton, TA11 7JH

Director13 October 1995Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
26 Ledge Hill Road, Southborough, Massachusetts 01772, FOREIGN

Director27 November 1997Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
1646 Blackburn Heights, Sewicley, Pa 15143 Usa,

Director01 June 1994Active
43 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Director08 November 2001Active
421 Worthington Drive, Mars, Usa, PA 16046

Director15 May 1998Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
31 Walpole Road, Twickenham, TW2 5SN

Director-Active
23 Trystings Close, Claygate, Esher, KT10 0TF

Director-Active
21 Almond Way, Lutterworth, LE17 4XJ

Director11 April 2003Active
Brooklands, Hill Pound, Swanmore, SO32 2UN

Director17 July 2001Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director11 April 2003Active
92 Ouseley Road, Wraysbury, Staines, TW19 5JH

Director13 October 1995Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 December 2010Active

People with Significant Control

Life Sciences International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type dormant.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Accounts

Accounts with accounts type dormant.

Download
2015-11-20Officers

Termination director company with name termination date.

Download
2015-11-19Officers

Appoint person director company with name date.

Download
2015-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.