About

Registered Number: 04437669
Date of Incorporation: 14/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: CHIPCHASE MANNERS, 384 Linthorpe Road, Middlesbrough, Cleveland, TS5 6HA

 

Having been setup in 2002, Hybay Ltd have registered office in Cleveland, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 May 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 18 April 2012
CH01 - Change of particulars for director 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 15 May 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 13 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 12 May 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 30 May 2003
225 - Change of Accounting Reference Date 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
287 - Change in situation or address of Registered Office 29 May 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.