HYBRID TECHNICAL SERVICES LIMITED
BOOTLE HYBRID TECHNICAL SOLUTIONS LIMITED

Hellopages » Merseyside » Sefton » L30 6UR

Company number 05523782
Status Active
Incorporation Date 1 August 2005
Company Type Private Limited Company
Address UNIT 3 HEYSHAM ROAD. AINTREE. LIVERPOOL, HEYSHAM ROAD, BOOTLE, MERSEYSIDE, L30 6UR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Second filing of Confirmation Statement dated 01/08/2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates ANNOTATION Clarification a second filed CS01 (statement of capital change and information about psc) was registered on 03/11/2016 . The most likely internet sites of HYBRID TECHNICAL SERVICES LIMITED are www.hybridtechnicalservices.co.uk, and www.hybrid-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Hybrid Technical Services Limited is a Private Limited Company. The company registration number is 05523782. Hybrid Technical Services Limited has been working since 01 August 2005. The present status of the company is Active. The registered address of Hybrid Technical Services Limited is Unit 3 Heysham Road Aintree Liverpool Heysham Road Bootle Merseyside L30 6ur. . BURNS, John is a Director of the company. HELSBY, Sian Elizabeth is a Director of the company. WOODS, Kenneth is a Director of the company. Secretary DADSON, Sean Philip has been resigned. Director DADSON, Sean Philip has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BURNS, John
Appointed Date: 25 June 2006
67 years old

Director
HELSBY, Sian Elizabeth
Appointed Date: 20 September 2013
40 years old

Director
WOODS, Kenneth
Appointed Date: 01 August 2005
69 years old

Resigned Directors

Secretary
DADSON, Sean Philip
Resigned: 01 May 2008
Appointed Date: 01 August 2005

Director
DADSON, Sean Philip
Resigned: 30 June 2011
Appointed Date: 01 August 2005
61 years old

Persons With Significant Control

Mr Kenneth Woods
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Burns
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Philip Dadson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYBRID TECHNICAL SERVICES LIMITED Events

03 Nov 2016
Second filing of Confirmation Statement dated 01/08/2016
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 1 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about psc) was registered on 03/11/2016

26 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3

26 Aug 2015
Director's details changed for Mr John Burns on 1 January 2015
...
... and 27 more events
05 May 2006
Accounting reference date extended from 31/03/07 to 30/09/07
20 Apr 2006
Accounts made up to 31 March 2006
06 Apr 2006
Accounting reference date shortened from 31/08/06 to 31/03/06
05 Apr 2006
Company name changed hybrid technical solutions limit ed\certificate issued on 05/04/06
01 Aug 2005
Incorporation

HYBRID TECHNICAL SERVICES LIMITED Charges

31 July 2006
Debenture
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…