Warning: file_put_contents(c/6750eabbfd438d2f9afa9d9440004f3e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hybrid Auto Tech Limited, MK13 7HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HYBRID AUTO TECH LIMITED

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

This company is commonly known as Hybrid Auto Tech Limited. The company was founded 5 years ago and was given the registration number 12031489. The firm's registered office is in MILTON KEYNES. You can find them at 27 Blundells Road, Bradville, Milton Keynes, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:HYBRID AUTO TECH LIMITED
Company Number:12031489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:27 Blundells Road, Bradville, Milton Keynes, England, MK13 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Blundells Road, Bradville, Milton Keynes, England, MK13 7HB

Director01 March 2020Active
52, Villiers Close, Luton, England, LU4 9FR

Director10 June 2022Active
27, Blundells Road, Milton Keynes, England, MK13 7HB

Director04 June 2019Active
27, Blundells Road, Bradville, Milton Keynes, England, MK13 7HB

Director04 June 2019Active

People with Significant Control

Mr Muhammadu Jabeer Rajabdeen
Notified on:01 March 2020
Status:Active
Date of birth:May 1980
Nationality:Sri Lankan
Country of residence:England
Address:27, Blundells Road, Milton Keynes, England, MK13 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Sajid Ali Khan
Notified on:04 June 2019
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:27, Blundells Road, Milton Keynes, England, MK13 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rajabdeen Muhammadu Jabeer
Notified on:04 June 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:27, Blundells Road, Milton Keynes, England, MK13 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Gazette

Gazette dissolved compulsory.

Download
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-06-10Address

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

Download

Copyright © 2024. All rights reserved.