UKBizDB.co.uk

HYBECK HOLDINGS LIMITED

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

This company is commonly known as Hybeck Holdings Limited. The company was founded 23 years ago and was given the registration number 04062905. The firm's registered office is in MARKET HARBOROUGH. You can find them at Knoll House, Union Wharf, Market Harborough, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HYBECK HOLDINGS LIMITED
Company Number:04062905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Knoll House, Union Wharf, Market Harborough, Leicestershire, LE16 7UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barns, Main Street Gumley, Market Harborough, LE16 7RU

Secretary04 May 2005Active
5, High Street, Kibworth Beauchamp, Leicester, England, LE8 0LR

Director22 October 2010Active
1 Gladstone Avenue, Melton Mowbray, LE13 0NG

Secretary15 June 2001Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Secretary31 August 2000Active
The Old School House 1 Carlton Road, Wilbarston, Market Harborough, LE16 8QD

Secretary25 November 2002Active
18, Shipton Road, Ascott Under Wychwood, Oxfordshire, OX7 6AF

Secretary26 July 2001Active
46 Springfield Close, Burton On The Wolds, Loughborough, LE12 5AN

Secretary03 November 2000Active
34 Fitzjames Avenue, Croydon, CR0 5DD

Director20 August 2001Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Director31 August 2000Active
The Old School House 1 Carlton Road, Wilbarston, Market Harborough, LE16 8QD

Director03 December 2002Active
Heath House, Luffenham Ketton, Stamford, PE9 3UU

Director03 November 2000Active
The Barns, Main Street Gumley, Market Harborough, LE16 7RU

Director03 November 2000Active
18, Shipton Road, Ascott Under Wychwood, Oxfordshire, OX7 6AF

Director20 August 2001Active
46 Springfield Close, Burton On The Wolds, Loughborough, LE12 5AN

Director03 November 2000Active

People with Significant Control

Mrs Stephanie Anne Hamblin
Notified on:21 October 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:5, High Street, Leicester, England, LE8 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Address

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

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type dormant.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-04Accounts

Accounts with accounts type total exemption small.

Download
2013-10-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.