HYBECK HOLDINGS LIMITED
Overview
Company Name | HYBECK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04062905 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HYBECK HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HYBECK HOLDINGS LIMITED located?
Registered Office Address | 5 High Street Kibworth Beauchamp LE8 0LR Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HYBECK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GAVCO 228 LIMITED | Aug 31, 2000 | Aug 31, 2000 |
What are the latest accounts for HYBECK HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for HYBECK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Oct 21, 2025 |
---|---|
Next Confirmation Statement Due | Nov 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 21, 2024 |
Overdue | No |
What are the latest filings for HYBECK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Registered office address changed from Knoll House Union Wharf Market Harborough Leicestershire LE16 7UW to 5 High Street Kibworth Beauchamp Leicester LE8 0LR on Nov 09, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Robert Hamblin as a director on May 19, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Who are the officers of HYBECK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMBLIN, Stephanie Anne | Secretary | The Barns Main Street Gumley LE16 7RU Market Harborough Leicestershire | British | 104845640001 | ||||||
HAMBLIN, Stephanie Anne | Director | High Street Kibworth Beauchamp LE8 0LR Leicester 5 England | England | British | Director | 104845640001 | ||||
BRIARS, Audrey Helen | Secretary | 1 Gladstone Avenue LE13 0NG Melton Mowbray Leicestershire | British | 76736050001 | ||||||
HAMBLIN, Jonathan Robert | Secretary | The Old School House 1 Carlton Road Wilbarston LE16 8QD Market Harborough Leicestershire | British | 4838310001 | ||||||
SHORE, Michael Howard | Secretary | Shipton Road Ascott Under Wychwood OX7 6AF Oxfordshire 18 | British | 129964740001 | ||||||
SMITH, Terrence Kevin | Secretary | 46 Springfield Close Burton On The Wolds LE12 5AN Loughborough Leicestershire | British | Chartered Accountant | 30640310001 | |||||
EM SECRETARIAL LIMITED | Nominee Secretary | 44 The Ropewalk NG1 5EL Nottingham Nottinghamshire | 900016480001 | |||||||
DANIELL, Roy William | Director | 34 Fitzjames Avenue CR0 5DD Croydon Surrey | British | Director | 42612080001 | |||||
HAMBLIN, Jonathan Robert | Director | The Old School House 1 Carlton Road Wilbarston LE16 8QD Market Harborough Leicestershire | British | Company Director | 4838310001 | |||||
HAMBLIN, Peter Richard | Director | Heath House Luffenham Ketton PE9 3UU Stamford Lincs | United Kingdom | British | Director | 34415070005 | ||||
HAMBLIN, Peter Robert | Director | The Barns Main Street Gumley LE16 7RU Market Harborough Leicestershire | England | British | Chartered Accountant | 49238070003 | ||||
SHORE, Michael Howard | Director | Shipton Road Ascott Under Wychwood OX7 6AF Oxfordshire 18 | United Kingdom | British | Accountant | 129964740001 | ||||
SMITH, Terrence Kevin | Director | 46 Springfield Close Burton On The Wolds LE12 5AN Loughborough Leicestershire | England | British | Chartered Accountant | 30640310001 | ||||
E M FORMATIONS LIMITED | Nominee Director | 44 The Ropewalk NG1 5EL Nottingham Nottinghamshire | 900016470001 |
Who are the persons with significant control of HYBECK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Stephanie Anne Hamblin | Oct 21, 2016 | High Street Kibworth Beauchamp LE8 0LR Leicester 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0