UKBizDB.co.uk

HYBU LIMITED

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

This company is commonly known as Hybu Limited. The company was founded 16 years ago and was given the registration number 06478192. The firm's registered office is in BRISTOL. You can find them at Orchard Street Business Centre, 13-14 Orchard Street, Bristol, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HYBU LIMITED
Company Number:06478192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 January 2008
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Director15 March 2019Active
25, Fort View, Bassaleg, Newport, Wales, NP10 8PF

Director22 August 2013Active
3, Cwrdy Road, Griffithstown, Pontypool, Wales, NP4 5AG

Director15 March 2019Active
1 Garth Close, Bassaleg, Newport, NP10 8NX

Secretary21 January 2008Active
Motorpoint Arena, Mary Ann Street, Cardiff, Wales, CF10 2EQ

Director14 June 2014Active
Motorpoint Arena, Mary Ann Street, Cardiff, Wales, CF10 2EQ

Director15 March 2019Active
Motorpoint Arena, Mary Ann Street, Cardiff, Wales, CF10 2EQ

Director14 June 2014Active
Motorpoint Arena, Mary Ann Street, Cardiff, Wales, CF10 2EQ

Director07 June 2014Active
69 Hollybush Road, Cyncoed, Cardiff, CF23 6SZ

Director14 June 2014Active
69 Hollybush Road, Cyncoed, Cardiff, CF23 6SZ

Director15 July 2011Active
69 Hollybush Road, Cyncoed, Cardiff, CF23 6SZ

Director21 January 2008Active
Motorpoint Area, Mary Ann Street, Cardiff, Wales, CF10 2EQ

Director09 January 2015Active
69 Hollybush Road, Cyncoed, Cardiff, CF23 6SZ

Director17 June 2014Active
31 Mafeking Road, Cardiff, CF23 5DQ

Director21 January 2008Active
18, Beechwood Road, Newport, Wales, NP19 8AA

Director10 July 2015Active
1 Garth Close, Bassaleg, Newport, NP10 8NX

Director21 January 2008Active
National Assembly For Wales, Ty Hywel, Cardiff, Wales, CF99 1NA

Director14 June 2014Active
Motorpoint Arena, Mary Ann Street, Cardiff, Wales, CF10 2EQ

Director14 June 2014Active
Motorpoint Arena, Mary Ann Street, Cardiff, Wales, CF10 2EQ

Director09 September 2011Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-09Gazette

Gazette dissolved liquidation.

Download
2022-11-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-21Insolvency

Liquidation voluntary death liquidator.

Download
2021-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-23Address

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

Download
2020-10-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-12Resolution

Resolution.

Download
2020-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Change account reference date company current extended.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.