UKBizDB.co.uk

HYBRID (GRIMSBY) LIMITED

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

This company is commonly known as Hybrid (grimsby) Limited. The company was founded 16 years ago and was given the registration number 06489853. The firm's registered office is in GRIMSBY. You can find them at Unit 6 The Drawing Court, Gilbey Road, Grimsby, North East Lincolnshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HYBRID (GRIMSBY) LIMITED
Company Number:06489853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 January 2008
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 6 The Drawing Court, Gilbey Road, Grimsby, North East Lincolnshire, DN31 2TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, The Drawing Court, Gilbey Road, Grimsby, DN31 2TN

Director14 July 2014Active
10 Albatross Drive, Aylesby Park, Grimsby, DN37 9PE

Secretary31 January 2008Active
Unit 6, The Drawing Court, Gilbey Road, Grimsby, England, DN31 2TN

Director31 January 2008Active
Unit 16, E Factor Enterprise Village, Prince Albert Gardens, Grimsby, DN31 3AG

Director23 August 2010Active

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
2021-09-10Insolvency

Liquidation compulsory defer dissolution.

Download
2021-09-09Insolvency

Liquidation compulsory completion.

Download
2016-08-11Insolvency

Liquidation compulsory winding up order.

Download
2016-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2016-01-12Gazette

Gazette notice compulsory.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-14Officers

Termination director company with name termination date.

Download
2014-07-14Officers

Appoint person director company with name date.

Download
2014-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-06Address

Change registered office address company with date old address.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-12Officers

Termination director company with name.

Download
2012-02-27Accounts

Accounts with accounts type total exemption small.

Download
2012-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-17Accounts

Accounts with accounts type total exemption small.

Download
2011-03-31Officers

Change person director company with change date.

Download
2011-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-03-08Accounts

Change account reference date company previous shortened.

Download
2010-10-14Accounts

Accounts with accounts type dormant.

Download
2010-09-09Change of name

Certificate change of name company.

Download
2010-09-09Change of name

Change of name notice.

Download
2010-08-24Address

Change registered office address company with date old address.

Download
2010-08-23Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.