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.
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 | : |
|
Registered Address | : | Knoll House, Union Wharf, Market Harborough, Leicestershire, LE16 7UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barns, Main Street Gumley, Market Harborough, LE16 7RU | Secretary | 04 May 2005 | Active |
5, High Street, Kibworth Beauchamp, Leicester, England, LE8 0LR | Director | 22 October 2010 | Active |
1 Gladstone Avenue, Melton Mowbray, LE13 0NG | Secretary | 15 June 2001 | Active |
44 The Ropewalk, Nottingham, NG1 5EL | Nominee Secretary | 31 August 2000 | Active |
The Old School House 1 Carlton Road, Wilbarston, Market Harborough, LE16 8QD | Secretary | 25 November 2002 | Active |
18, Shipton Road, Ascott Under Wychwood, Oxfordshire, OX7 6AF | Secretary | 26 July 2001 | Active |
46 Springfield Close, Burton On The Wolds, Loughborough, LE12 5AN | Secretary | 03 November 2000 | Active |
34 Fitzjames Avenue, Croydon, CR0 5DD | Director | 20 August 2001 | Active |
44 The Ropewalk, Nottingham, NG1 5EL | Nominee Director | 31 August 2000 | Active |
The Old School House 1 Carlton Road, Wilbarston, Market Harborough, LE16 8QD | Director | 03 December 2002 | Active |
Heath House, Luffenham Ketton, Stamford, PE9 3UU | Director | 03 November 2000 | Active |
The Barns, Main Street Gumley, Market Harborough, LE16 7RU | Director | 03 November 2000 | Active |
18, Shipton Road, Ascott Under Wychwood, Oxfordshire, OX7 6AF | Director | 20 August 2001 | Active |
46 Springfield Close, Burton On The Wolds, Loughborough, LE12 5AN | Director | 03 November 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-19 | Officers | Termination director company with name termination date. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.