Hybrid Air Vehicles Limited BEDFORD


Founded in 2007, Hybrid Air Vehicles, classified under reg no. 06270723 is an active company. Currently registered at Technology House MK42 9QG, Bedford the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 12th September 2007 Hybrid Air Vehicles Limited is no longer carrying the name Hap Acquisitions.

The firm has 5 directors, namely Thomas G., Dewar M. and Hwfa G. and others. Of them, Prodaman S. has been with the company the longest, being appointed on 12 May 2010 and Thomas G. has been with the company for the least time - from 29 May 2019. As of 15 May 2024, there were 10 ex directors - Kevin T., Roderick S. and others listed below. There were no ex secretaries.

Hybrid Air Vehicles Limited Address / Contact

Office Address Technology House
Office Address2 239 Ampthill Road
Town Bedford
Post code MK42 9QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06270723
Date of Incorporation Wed, 6th Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Thomas G.

Position: Director

Appointed: 29 May 2019

Dewar M.

Position: Director

Appointed: 27 September 2013

Hwfa G.

Position: Director

Appointed: 12 April 2012

Michael D.

Position: Director

Appointed: 17 March 2011

Prodaman S.

Position: Director

Appointed: 12 May 2010

Kevin T.

Position: Director

Appointed: 30 May 2018

Resigned: 06 April 2019

Roderick S.

Position: Director

Appointed: 01 July 2014

Resigned: 31 December 2022

Stephen M.

Position: Director

Appointed: 01 May 2011

Resigned: 29 May 2019

Andrew H.

Position: Director

Appointed: 06 December 2010

Resigned: 22 October 2013

Michael S.

Position: Director

Appointed: 12 May 2010

Resigned: 27 September 2013

Gary E.

Position: Director

Appointed: 12 October 2009

Resigned: 27 September 2013

Jeffery M.

Position: Director

Appointed: 17 August 2007

Resigned: 20 February 2010

William P.

Position: Director

Appointed: 17 August 2007

Resigned: 17 October 2013

Philip G.

Position: Director

Appointed: 24 July 2007

Resigned: 30 May 2018

Roderick S.

Position: Director

Appointed: 24 July 2007

Resigned: 31 March 2011

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 06 June 2007

Resigned: 04 April 2018

Dentons Directors Limited

Position: Corporate Director

Appointed: 06 June 2007

Resigned: 24 July 2007

Company previous names

Hap Acquisitions September 12, 2007
Dwsco 2704 July 20, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement of Capital on 18th November 2023: 5465.15 GBP
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements