You are here: bizstats.co.uk > a-z index > H list > HB list

Hby 3 Ltd ASHFORD


Hby 3 Ltd was dissolved on 2023-06-27. Hby 3 was a private limited company that could have been found at Letraset Building, Wotton Road, Ashford, TN23 6LN, ENGLAND. The company (incorporated on 2017-07-17) was run by 1 director.
Director Charles C. who was appointed on 02 December 2021.

The company was classified as "production of electricity" (35110), "other business support service activities not elsewhere classified" (82990). As stated in the official data, there was a name alteration on 2021-12-10, their previous name was Dingle Abw. There is another name alteration: previous name was Dep Dingle performed on 2020-04-03. The latest confirmation statement was sent on 2022-04-05 and last time the statutory accounts were sent was on 31 August 2021.

Hby 3 Ltd Address / Contact

Office Address Letraset Building
Office Address2 Wotton Road
Town Ashford
Post code TN23 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10867682
Date of Incorporation Mon, 17th Jul 2017
Date of Dissolution Tue, 27th Jun 2023
Industry Production of electricity
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 6 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 19th Apr 2023
Last confirmation statement dated Tue, 5th Apr 2022

Company staff

Charles C.

Position: Director

Appointed: 02 December 2021

William A.

Position: Director

Appointed: 17 July 2017

Resigned: 02 December 2021

People with significant control

Hmw Group Ltd

4 Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Scotland
Registration number Sc507847
Notified on 23 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles C.

Notified on 23 March 2022
Ceased on 23 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William A.

Notified on 22 May 2020
Ceased on 3 December 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Dep Ia2 Ltd

9 St. Thomas Street, London, SE1 9RY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11505281
Notified on 16 July 2018
Ceased on 22 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William A.

Notified on 17 July 2017
Ceased on 16 July 2018
Nature of control: 75,01-100% shares

Company previous names

Dingle Abw December 10, 2021
Dep Dingle April 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand100   
Debtors10020 10027 10020 100
Net Assets Liabilities100-21 703-21 703-21 703
Other Debtors10020 10027 10020 100
Other
Average Number Employees During Period1111
Creditors 41 80348 80341 803
Net Current Assets Liabilities100-21 703-21 703-21 703
Other Creditors 41 80348 80341 803

Company filings

Filing category
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
Free Download (1 page)

Company search