General information

Name:

Hby 3 Limited

Office Address:

Letraset Building Wotton Road TN23 6LN Ashford

Number: 10867682

Incorporation date: 2017-07-17

Dissolution date: 2023-06-27

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Letraset Building, Ashford TN23 6LN Hby 3 Ltd was a Private Limited Company registered under the 10867682 Companies House Reg No. This company had been set up seven years ago before was dissolved on Tuesday 27th June 2023. It was known under the name Dep Dingle until Friday 3rd April 2020, when the company name got changed to Dingle Abw. The final was known under the name took place on Friday 10th December 2021.

Charles C. was the following company's managing director, chosen to lead the company in 2021.

The companies that controlled this firm were as follows: Hmw Group Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Dundee at Valentine Court, Dunsinane Industrial Estate, DD2 3QB and was registered as a PSC under the registration number Sc507847.

  • Previous company's names
  • Hby 3 Ltd 2021-12-10
  • Dingle Abw Ltd 2020-04-03
  • Dep Dingle Ltd 2017-07-17

Financial data based on annual reports

Company staff

Charles C.

Role: Director

Appointed: 02 December 2021

Latest update: 5 January 2024

People with significant control

Hmw Group Ltd
Address: 4 Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Scotland
Registration number Sc507847
Notified on 23 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Charles C.
Notified on 23 March 2022
Ceased on 23 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William A.
Notified on 22 May 2020
Ceased on 3 December 2021
Nature of control:
3/4 to full of voting rights
right to manage directors
Dep Ia2 Ltd
Address: 9 St. Thomas Street, London, SE1 9RY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11505281
Notified on 16 July 2018
Ceased on 22 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William A.
Notified on 17 July 2017
Ceased on 16 July 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 19 April 2023
Confirmation statement last made up date 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 2017-07-17
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
  • 82990 : Other business support service activities not elsewhere classified
5
Company Age

Closest Companies - by postcode