About

Registered Number: 04861356
Date of Incorporation: 08/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 40 Princes Street, Ipswich, IP1 1RJ

 

Based in Ipswich, Hybrid Access Technologies Ltd was established in 2003, it's status is listed as "Active". The current directors of the business are listed as Ackland Snow, Edric, Evans, Paul Andrew, Gumienny, Marek Stefan, Ballams Nominees, Bennett, Amanda, Burne, Timothy Michael in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKLAND SNOW, Edric 06 December 2006 - 1
EVANS, Paul Andrew 08 August 2003 - 1
GUMIENNY, Marek Stefan 18 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BALLAMS NOMINEES 17 November 2006 08 September 2010 1
BENNETT, Amanda 08 August 2003 17 November 2006 1
BURNE, Timothy Michael 04 April 2012 06 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 08 October 2019
CH01 - Change of particulars for director 17 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 16 October 2018
SH01 - Return of Allotment of shares 10 October 2018
CH01 - Change of particulars for director 10 October 2018
RESOLUTIONS - N/A 01 June 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 18 May 2017
MR01 - N/A 01 February 2017
MR04 - N/A 06 October 2016
CS01 - N/A 08 August 2016
MR01 - N/A 24 May 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 06 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
SH01 - Return of Allotment of shares 06 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AD01 - Change of registered office address 31 August 2012
AA - Annual Accounts 13 June 2012
AP03 - Appointment of secretary 11 May 2012
AP01 - Appointment of director 13 February 2012
SH01 - Return of Allotment of shares 09 February 2012
TM01 - Termination of appointment of director 27 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
SH01 - Return of Allotment of shares 24 January 2012
RESOLUTIONS - N/A 13 January 2012
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 07 September 2011
SH01 - Return of Allotment of shares 01 September 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 06 December 2010
CH01 - Change of particulars for director 29 September 2010
AR01 - Annual Return 22 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 29 April 2009
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 15 October 2008
RESOLUTIONS - N/A 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
395 - Particulars of a mortgage or charge 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
AA - Annual Accounts 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
RESOLUTIONS - N/A 06 January 2007
RESOLUTIONS - N/A 06 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 January 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
RESOLUTIONS - N/A 09 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
AA - Annual Accounts 09 September 2005
CERTNM - Change of name certificate 29 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 2005
287 - Change in situation or address of Registered Office 18 November 2004
363s - Annual Return 07 September 2004
287 - Change in situation or address of Registered Office 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2017 Outstanding

N/A

A registered charge 24 May 2016 Fully Satisfied

N/A

Debenture 31 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.