About

Registered Number: 02176508
Date of Incorporation: 12/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Precision House, St. Thomas, Place, Ely, Cambridgeshire, CB7 4EX

 

Established in 1987, Hybrid Laser Tech Ltd have registered office in Cambridgeshire, it's status at Companies House is "Active". 1-10 people work at the organisation. The current directors of this organisation are listed as Hart, Jennie, Littlechild, David Howard, Littlechild, Jon Scott, Wilson, Dawn Angela, Neville, Michael Henry, Dale, Vivienne Mary, Gouldthorp, Kevin, Herdiecker Hoff, Albrecht, Laos, Olaf, Pauley, John, Radford, Ian Peter, Rata, Nigel Murray Kinnaird, Seath, Philip Andrew, Smith, Graham John, Thompson, Kevin John in the Companies House registry. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Jennie 17 April 2013 - 1
LITTLECHILD, David Howard 02 September 2005 - 1
LITTLECHILD, Jon Scott 24 September 2018 - 1
WILSON, Dawn Angela 01 March 2019 - 1
DALE, Vivienne Mary 19 December 1994 30 September 1996 1
GOULDTHORP, Kevin 02 September 2005 31 January 2010 1
HERDIECKER HOFF, Albrecht N/A 30 November 1995 1
LAOS, Olaf N/A 02 September 2005 1
PAULEY, John N/A 13 November 1998 1
RADFORD, Ian Peter 03 March 2014 19 May 2016 1
RATA, Nigel Murray Kinnaird N/A 31 December 1993 1
SEATH, Philip Andrew 21 March 2011 31 January 2014 1
SMITH, Graham John 02 September 2005 31 January 2008 1
THOMPSON, Kevin John 19 December 1994 02 September 2005 1
Secretary Name Appointed Resigned Total Appointments
NEVILLE, Michael Henry 01 July 1997 02 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 06 September 2019
AP01 - Appointment of director 22 March 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 24 September 2018
AA01 - Change of accounting reference date 04 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 05 December 2017
RESOLUTIONS - N/A 04 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 08 January 2017
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 11 January 2015
AP01 - Appointment of director 10 June 2014
AP01 - Appointment of director 03 March 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 19 July 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 25 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 04 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AA - Annual Accounts 05 February 2010
395 - Particulars of a mortgage or charge 13 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 20 December 2007
395 - Particulars of a mortgage or charge 16 May 2007
363s - Annual Return 14 April 2007
395 - Particulars of a mortgage or charge 24 March 2007
AA - Annual Accounts 08 February 2007
395 - Particulars of a mortgage or charge 07 April 2006
363s - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
RESOLUTIONS - N/A 15 September 2005
225 - Change of Accounting Reference Date 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 17 March 2004
363s - Annual Return 24 February 2004
169 - Return by a company purchasing its own shares 05 February 2004
AA - Annual Accounts 31 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 July 2003
169 - Return by a company purchasing its own shares 03 June 2003
363s - Annual Return 19 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 20 February 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 18 October 2001
AA - Annual Accounts 11 January 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 22 April 2000
363s - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
AA - Annual Accounts 02 October 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
287 - Change in situation or address of Registered Office 27 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1997
AA - Annual Accounts 02 October 1996
288 - N/A 27 December 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 13 April 1995
288 - N/A 05 February 1995
288 - N/A 05 February 1995
287 - Change in situation or address of Registered Office 09 December 1994
AA - Annual Accounts 26 September 1994
RESOLUTIONS - N/A 08 July 1994
RESOLUTIONS - N/A 08 July 1994
MEM/ARTS - N/A 08 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1994
363s - Annual Return 23 March 1994
353 - Register of members 23 March 1994
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 1994
288 - N/A 07 March 1994
AA - Annual Accounts 01 June 1993
363s - Annual Return 09 March 1993
395 - Particulars of a mortgage or charge 30 September 1992
363b - Annual Return 11 August 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 03 May 1991
288 - N/A 05 February 1991
287 - Change in situation or address of Registered Office 05 February 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 06 July 1990
363 - Annual Return 08 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 06 June 1989
PUC 2 - N/A 12 September 1988
RESOLUTIONS - N/A 08 September 1988
RESOLUTIONS - N/A 08 September 1988
123 - Notice of increase in nominal capital 08 September 1988
RESOLUTIONS - N/A 20 July 1988
RESOLUTIONS - N/A 20 July 1988
MEM/ARTS - N/A 07 June 1988
288 - N/A 07 June 1988
395 - Particulars of a mortgage or charge 31 March 1988
395 - Particulars of a mortgage or charge 19 January 1988
395 - Particulars of a mortgage or charge 13 January 1988
CERTNM - Change of name certificate 26 November 1987
288 - N/A 17 November 1987
287 - Change in situation or address of Registered Office 17 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1987
NEWINC - New incorporation documents 12 October 1987

Mortgages & Charges

Description Date Status Charge by
Deed of loan & chattel mortgage 08 June 2009 Outstanding

N/A

Fixed and floating charge 14 May 2007 Outstanding

N/A

Debenture 21 March 2007 Outstanding

N/A

Debenture 31 March 2006 Fully Satisfied

N/A

Rent deposit deed 18 September 1992 Outstanding

N/A

Debenture 29 March 1988 Fully Satisfied

N/A

Single debenture 11 January 1988 Fully Satisfied

N/A

Deed of deposit 07 January 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.