HYBRID INTEGRATED SYSTEMS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 0BH

Company number 03784316
Status Active
Incorporation Date 8 June 1999
Company Type Private Limited Company
Address NETWORK HOUSE, 8 COOKE STREET, BENTLEY, DONCASTER, SOUTH YORKSHIRE, DN5 0BH
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of HYBRID INTEGRATED SYSTEMS LIMITED are www.hybridintegratedsystems.co.uk, and www.hybrid-integrated-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Hybrid Integrated Systems Limited is a Private Limited Company. The company registration number is 03784316. Hybrid Integrated Systems Limited has been working since 08 June 1999. The present status of the company is Active. The registered address of Hybrid Integrated Systems Limited is Network House 8 Cooke Street Bentley Doncaster South Yorkshire Dn5 0bh. . BENNETT, Paul is a Secretary of the company. BENNETT, Dawn Kathleen is a Director of the company. BENNETT, Paul is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MOOGAN, Philip has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Secretary
BENNETT, Paul
Appointed Date: 08 June 1999

Director
BENNETT, Dawn Kathleen
Appointed Date: 01 August 2003
66 years old

Director
BENNETT, Paul
Appointed Date: 08 June 1999
67 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 June 1999
Appointed Date: 08 June 1999

Director
MOOGAN, Philip
Resigned: 01 August 2003
Appointed Date: 08 June 1999
67 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 June 1999
Appointed Date: 08 June 1999

Persons With Significant Control

Mr Paul Bennett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HYBRID INTEGRATED SYSTEMS LIMITED Events

21 Feb 2017
Satisfaction of charge 2 in full
13 Jan 2017
Total exemption small company accounts made up to 30 September 2016
15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 10,100

...
... and 46 more events
11 Jun 1999
Secretary resigned
11 Jun 1999
New director appointed
11 Jun 1999
Director resigned
11 Jun 1999
Registered office changed on 11/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
08 Jun 1999
Incorporation

HYBRID INTEGRATED SYSTEMS LIMITED Charges

4 March 2008
Debenture
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Paul Bennet and Dawn Kathleen Bennett
Description: All land and buildings known as unit 1N cooke st,bentley…
18 November 2004
Legal charge
Delivered: 24 November 2004
Status: Satisfied on 21 February 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 1 cooke street bentley doncaster south yorkshire t/n…
22 November 1999
Debenture
Delivered: 30 November 1999
Status: Satisfied on 24 February 2005
Persons entitled: Network Communications Systems Limited
Description: The property k/a unit 1 cooke street bentley doncaster…