Company NameHybrid Gasification Ltd
DirectorNaeem Ahmad
Company StatusActive
Company Number06399083
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Naeem Ahmad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address88-89 West Road
Newcastle Upon Tyne
NE15 6PR
Director NameMr Waqas Malik
Date of BirthMarch 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lindale Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UN
Director NameMr Naeem Ahmad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2018(10 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 April 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 Newminster Road
Newcastle Upon Tyne
NE4 9LJ
Secretary NameFBS Nominees Ltd (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence AddressUnit 11
95-103 Broughton Lane, Salford
Manchester
Lancashire
M7 1UH
Director NameORIX Accountants Ltd (Corporation)
StatusResigned
Appointed17 April 2018(10 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 2018)
Correspondence Address32 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA

Location

Registered Address88-89 West Road
Newcastle Upon Tyne
NE15 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Waqas Malik
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
17 August 2022Amended total exemption full accounts made up to 31 October 2020 (6 pages)
31 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
15 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
10 June 2021Cessation of Naeem Ahmad as a person with significant control on 10 June 2021 (1 page)
10 June 2021Notification of Abdullah Malik as a person with significant control on 10 June 2021 (2 pages)
15 January 2021Compulsory strike-off action has been discontinued (1 page)
15 January 2021Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 88-89 West Road Newcastle upon Tyne NE15 6PR on 15 January 2021 (1 page)
14 January 2021Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 December 2018Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
20 December 2018Amended total exemption full accounts made up to 31 October 2017 (5 pages)
20 December 2018Amended total exemption small company accounts made up to 31 October 2016 (6 pages)
27 November 2018Total exemption full accounts made up to 31 October 2018 (7 pages)
2 August 2018Notification of Naeem Ahmad as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Cessation of Waqas Malik as a person with significant control on 2 August 2018 (1 page)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 August 2018Appointment of Mr Naeem Ahmad as a director on 2 August 2018 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Orix Accountants Ltd as a director on 2 August 2018 (1 page)
17 April 2018Appointment of Orix Accountants Ltd as a director on 17 April 2018 (2 pages)
17 April 2018Cessation of Naeem Ahmad as a person with significant control on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Naeem Ahmad as a director on 17 April 2018 (1 page)
21 January 2018Appointment of Mr Naeem Ahmad as a director on 20 January 2018 (2 pages)
21 January 2018Termination of appointment of Waqas Malik as a director on 20 January 2018 (1 page)
21 January 2018Notification of Naeem Ahmad as a person with significant control on 20 January 2018 (2 pages)
21 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
30 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Registered office address changed from 26 Lindale Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9UN to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on 10 October 2017 (1 page)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Registered office address changed from 26 Lindale Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9UN to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on 10 October 2017 (1 page)
9 October 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 December 2015Amended total exemption small company accounts made up to 31 October 2012 (5 pages)
16 December 2015Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
16 December 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
16 December 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
16 December 2015Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
16 December 2015Amended total exemption small company accounts made up to 31 October 2012 (5 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 January 2010Termination of appointment of Fbs Nominees Ltd as a secretary (1 page)
8 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
8 January 2010Termination of appointment of Fbs Nominees Ltd as a secretary (1 page)
8 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Waqas Malik on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Waqas Malik on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Waqas Malik on 2 October 2009 (2 pages)
14 November 2009Registered office address changed from 300 Platt Lane Followfield Manchester Lancashire M14 7BZ on 14 November 2009 (1 page)
14 November 2009Registered office address changed from 300 Platt Lane Followfield Manchester Lancashire M14 7BZ on 14 November 2009 (1 page)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 March 2009Return made up to 15/10/08; full list of members (3 pages)
5 March 2009Return made up to 15/10/08; full list of members (3 pages)
11 August 2008Registered office changed on 11/08/2008 from unit 11, 95-103 broughton lane salford manchester lancashire M7 1UH (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 11, 95-103 broughton lane salford manchester lancashire M7 1UH (1 page)
15 October 2007Incorporation (18 pages)
15 October 2007Incorporation (18 pages)