Hybrid Contracting Limited

General information

Name:

Hybrid Contracting Ltd

Office Address:

The Old Dairy Farm Main Street Upper Stowe NN7 4SH Northampton

Number: 09237545

Incorporation date: 2014-09-26

Dissolution date: 2020-10-06

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at The Old Dairy Farm Main Street, Northampton NN7 4SH Hybrid Contracting Limited was a Private Limited Company registered under the 09237545 Companies House Reg No. It had been launched 10 years ago before was dissolved on 2020-10-06. The company has operated under three names. The company's initial official name, Auroa Payroll Services, was changed on 2015-11-26 to Hybrid Vapours. The current name, in use since 2017, is Hybrid Contracting Limited.

Charlotte S. and Ashley P. were listed as firm's directors and were managing the firm from 2017 to 2020.

Ashley P. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Hybrid Contracting Limited 2017-08-16
  • Hybrid Vapours Limited 2015-11-26
  • Auroa Payroll Services Ltd 2014-09-26

Financial data based on annual reports

Company staff

Charlotte S.

Role: Director

Appointed: 17 August 2017

Latest update: 30 March 2024

Ashley P.

Role: Director

Appointed: 13 November 2015

Latest update: 30 March 2024

People with significant control

Ashley P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 27 February 2021
Confirmation statement last made up date 16 January 2020
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2014-09-26
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 24 May 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
6
Company Age

Similar companies nearby

Closest companies