UKBizDB.co.uk

HYBRID CONTROL SOLUTIONS LTD

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

This company is commonly known as Hybrid Control Solutions Ltd. The company was founded 4 years ago and was given the registration number 12430453. The firm's registered office is in LEEDS. You can find them at 1 Lingfield Road, , Leeds, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:HYBRID CONTROL SOLUTIONS LTD
Company Number:12430453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:1 Lingfield Road, Leeds, England, LS17 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT

Director01 December 2020Active
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT

Director28 January 2020Active
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT

Director10 August 2020Active

People with Significant Control

Mr Paul Geoffrey Cooke
Notified on:01 December 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Network House, Stubs Beck Lane, Cleckheaton, England, BD19 4TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Joseph Wildbure
Notified on:10 August 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Network House, Stubs Beck Lane, Cleckheaton, England, BD19 4TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
John Steven Coultish
Notified on:28 January 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Network House, Stubs Beck Lane, Cleckheaton, England, BD19 4TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Address

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

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Resolution

Resolution.

Download
2020-12-21Address

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

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-01-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.