Company NameGlobal Hybrid Material Solutions Limited
Company StatusActive
Company Number09385815
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Graham Duffy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Jean Maclean Place
Bishopbriggs
Glasgow
G64 3BJ
Scotland
Director NameMr Charles Randall Faulkenberry
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3239 Holly Grove Blvd
Clermont
Florida
34714
Director NameMr Charles Alexander Leach
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Gaisford Steeet
London
NW5 2EB
Secretary NameSharon Duffy
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address7 Jean Maclean Place
Bishopbriggs
Glasgow
G64 3BJ
Scotland

Location

Registered Address8a Tollington Place
London
N4 3QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

24 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 January 2019Registered office address changed from Unit 22 1-7 Grenville Road London N19 4EH England to 328 Omnibus Business Centre 39-41 North Road London N7 9DP on 4 January 2019 (1 page)
4 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 September 2017Registered office address changed from 41 Great Portland Street London W1W 7LA England to Unit 22 1-7 Grenville Road London N19 4EH on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 41 Great Portland Street London W1W 7LA England to Unit 22 1-7 Grenville Road London N19 4EH on 18 September 2017 (1 page)
10 December 2016Registered office address changed from 1 Sandford Court Springfield Road Swindon SN1 4EH United Kingdom to 41 Great Portland Street London W1W 7LA on 10 December 2016 (1 page)
10 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
10 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 December 2016Registered office address changed from 1 Sandford Court Springfield Road Swindon SN1 4EH United Kingdom to 41 Great Portland Street London W1W 7LA on 10 December 2016 (1 page)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
29 January 2016Director's details changed for Mr Graham Duffy on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Graham Duffy on 29 January 2016 (2 pages)
29 January 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 1 Sandford Court Springfield Road Swindon SN1 4EH on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 1 Sandford Court Springfield Road Swindon SN1 4EH on 29 January 2016 (1 page)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 100
(29 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 100
(29 pages)