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.
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 |
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 |
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 |