Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYBRID AIR VEHICLES LIMITED
Company Information for

HYBRID AIR VEHICLES LIMITED

TECHNOLOGY HOUSE, 239 AMPTHILL ROAD, BEDFORD, MK42 9QG,
Company Registration Number
06270723
Private Limited Company
Active

Company Overview

About Hybrid Air Vehicles Ltd
HYBRID AIR VEHICLES LIMITED was founded on 2007-06-06 and has its registered office in Bedford. The organisation's status is listed as "Active". Hybrid Air Vehicles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HYBRID AIR VEHICLES LIMITED
 
Legal Registered Office
TECHNOLOGY HOUSE
239 AMPTHILL ROAD
BEDFORD
MK42 9QG
Other companies in EC4M
 
Previous Names
HAP ACQUISITIONS LIMITED12/09/2007
DWSCO 2704 LIMITED20/07/2007
Filing Information
Company Number 06270723
Company ID Number 06270723
Date formed 2007-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB916166424  
Last Datalog update: 2024-03-07 00:32:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYBRID AIR VEHICLES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HYBRID AIR VEHICLES LIMITED
The following companies were found which have the same name as HYBRID AIR VEHICLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYBRID AIR VEHICLES US INC Delaware Unknown

Company Officers of HYBRID AIR VEHICLES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DURHAM
Director 2011-03-17
HWFA ANTHONY RICHARD GWYN
Director 2012-04-12
DEWAR HYND MACLEOD
Director 2013-09-27
STEPHEN JAMES MCGLENNAN
Director 2011-05-01
PRODAMAN KUMAR SARWAL
Director 2010-05-12
RODERICK JOHN SINCLAIR
Director 2014-07-01
KEVIN BRENDAN TAYLOR
Director 2018-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HAMMOND RHYS GWYN
Director 2007-07-24 2018-05-30
DENTONS SECRETARIES LIMITED
Company Secretary 2007-06-06 2018-04-04
ANDREW HISCOCK
Director 2010-12-06 2013-10-22
WILLIAM JONATHAN RICHARD PENNEFATHER
Director 2007-08-17 2013-10-17
GARY ELLIOTT
Director 2009-10-12 2013-09-27
MICHAEL GARDNER STEEL
Director 2010-05-12 2013-09-27
RODERICK JOHN SINCLAIR
Director 2007-07-24 2011-03-31
JEFFERY ROGER MUNK
Director 2007-08-17 2010-02-20
DWS DIRECTORS LTD
Director 2007-06-06 2007-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HWFA ANTHONY RICHARD GWYN CHRISTIE GROUP PLC Director 2017-09-18 CURRENT 1980-01-09 Active
HWFA ANTHONY RICHARD GWYN AIRLANDER LIMITED Director 2014-04-23 CURRENT 2013-03-06 Active
HWFA ANTHONY RICHARD GWYN CARDINGTON AIRSHIP PROJECT LIMITED Director 2014-04-23 CURRENT 2013-06-27 Active
DEWAR HYND MACLEOD WYNTOR LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2017-06-20
PRODAMAN KUMAR SARWAL MASTER ROPEMAKERS LTD Director 2010-04-22 CURRENT 2010-04-22 Active
PRODAMAN KUMAR SARWAL THE MONEY PORTAL LIMITED Director 2008-07-01 CURRENT 2001-08-01 Dissolved 2015-04-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-02-1431/01/24 STATEMENT OF CAPITAL GBP 5477.8468
2023-12-0718/11/23 STATEMENT OF CAPITAL GBP 5465.1451
2023-07-19CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-06-23REGISTRATION OF A CHARGE / CHARGE CODE 062707230010
2023-05-26Memorandum articles filed
2023-05-26Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-26Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-01-09APPOINTMENT TERMINATED, DIRECTOR RODERICK JOHN SINCLAIR
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-06-06RP04SH01Second filing of capital allotment of shares GBP5,382.6142
2022-05-30SH0127/05/22 STATEMENT OF CAPITAL GBP 5382.6142
2022-02-1615/02/22 STATEMENT OF CAPITAL GBP 4925.0805
2022-02-16SH0115/02/22 STATEMENT OF CAPITAL GBP 4925.0805
2021-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-01-20SH0116/06/20 STATEMENT OF CAPITAL GBP 4924.8803
2020-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-04RES12Resolution of varying share rights or name
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2019-12-31SH08Change of share class name or designation
2019-12-19SH0130/09/19 STATEMENT OF CAPITAL GBP 4877.8103
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062707230009
2019-11-21CH01Director's details changed for Mr Dewar Hynd Macleod on 2019-11-21
2019-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-growth shares 20/08/2019
  • Resolution of adoption of Articles of Association
2019-08-29AA01Current accounting period extended from 30/11/19 TO 31/12/19
2019-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062707230008
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-05AP01DIRECTOR APPOINTED MR THOMAS MICHAEL GRUNDY
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCGLENNAN
2019-05-22SH0103/04/19 STATEMENT OF CAPITAL GBP 4769.4334
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRENDAN TAYLOR
2019-04-10SH0106/03/19 STATEMENT OF CAPITAL GBP 4769.4334
2018-11-01AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062707230007
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 4769.4334
2018-06-21SH0131/10/17 STATEMENT OF CAPITAL GBP 4769.4334
2018-06-05AP01DIRECTOR APPOINTED MR KEVIN BRENDAN TAYLOR
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HAMMOND RHYS GWYN
2018-04-16TM02Termination of appointment of Dentons Secretaries Limited on 2018-04-04
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062707230005
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062707230004
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM One Fleet Place London EC4M 7WS
2017-10-23RP04SH01Second filing of capital allotment of shares GBP3,821.569800
2017-10-23ANNOTATIONClarification
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062707230006
2017-09-25SH0131/03/17 STATEMENT OF CAPITAL GBP 4767.4334
2017-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062707230005
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062707230004
2017-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062707230003
2017-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062707230002
2017-08-23SH0102/06/16 STATEMENT OF CAPITAL GBP 3821.5698
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 3821.5698
2017-08-23SH0109/08/17 STATEMENT OF CAPITAL GBP 3821.5698
2017-08-08SH0102/06/16 STATEMENT OF CAPITAL GBP 3814.0937
2017-08-01SH02Consolidation and sub-division of shares on 2016-11-15
2017-08-01ANNOTATIONClarification
2017-07-07SH0128/03/17 STATEMENT OF CAPITAL GBP 4561.7424
2017-07-07SH0130/01/17 STATEMENT OF CAPITAL GBP 4549.5503
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-28PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HWFA GWYN / 01/07/2013
2017-01-07RES12VARYING SHARE RIGHTS AND NAMES
2017-01-07RES01ADOPT ARTICLES 15/11/2016
2017-01-06SH02CONSOLIDATION SUB-DIVISION 15/11/16
2017-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-09-08AR0106/06/16 FULL LIST
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 3617.9624
2016-08-10SH0121/06/16 STATEMENT OF CAPITAL GBP 3617.9624
2016-08-10SH0121/06/16 STATEMENT OF CAPITAL GBP 3617.9624
2016-07-29SH0119/04/16 STATEMENT OF CAPITAL GBP 3617.9624
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062707230002
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 062707230003
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-28AP01DIRECTOR APPOINTED RODERICK JOHN SINCLAIR
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 3614.414
2016-01-18SH0130/11/15 STATEMENT OF CAPITAL GBP 3614.414000
2016-01-18SH0128/10/15 STATEMENT OF CAPITAL GBP 3585.404000
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 3555.824
2015-10-14SH0107/08/15 STATEMENT OF CAPITAL GBP 3555.8240
2015-10-14SH0106/08/15 STATEMENT OF CAPITAL GBP 3485.844000
2015-10-14SH0106/08/15 STATEMENT OF CAPITAL GBP 3371.844000
2015-08-14SH02SUB-DIVISION 24/04/15
2015-08-11SH0130/03/15 STATEMENT OF CAPITAL GBP 3151.9500
2015-08-07RP04SECOND FILING WITH MUD 06/06/15 FOR FORM AR01
2015-08-07ANNOTATIONClarification
2015-07-14RES01ADOPT ARTICLES 24/04/2015
2015-07-14RES12VARYING SHARE RIGHTS AND NAMES
2015-07-09SH02SUB-DIVISION 24/04/15
2015-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 3118.95
2015-07-08AR0106/06/15 FULL LIST
2015-07-08AR0106/06/15 FULL LIST
2015-05-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-27RES13SHARES SUBDIVIDED 24/04/2015
2015-05-27RES01ADOPT ARTICLES 24/04/2015
2015-05-27RES01ADOPT ARTICLES 24/04/2015
2015-05-27RES01ADOPT ARTICLES 24/04/2015
2015-05-27RES01ADOPT ARTICLES 24/04/2015
2015-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-03-12SH0116/12/14 STATEMENT OF CAPITAL GBP 3124.95
2015-02-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-13SH0106/10/14 STATEMENT OF CAPITAL GBP 3122.90
2014-10-10SH0102/09/14 STATEMENT OF CAPITAL GBP 3074.90
2014-09-02SH0101/07/14 STATEMENT OF CAPITAL GBP 2837.24
2014-09-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-15AR0106/06/14 FULL LIST
2014-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-04-25SH0104/04/14 STATEMENT OF CAPITAL GBP 2767.25
2014-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-27RES01ADOPT ARTICLES 14/03/2014
2014-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PENNEFATHER
2014-03-19SH0112/12/13 STATEMENT OF CAPITAL GBP 2726.04
2013-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HISCOCK
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEEL
2013-10-03AP01DIRECTOR APPOINTED MR DEWAR HYND MACLEOD
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY ELLIOTT
2013-09-19SH0106/08/13 STATEMENT OF CAPITAL GBP 2554.65
2013-09-19SH0125/06/13 STATEMENT OF CAPITAL GBP 2270.66
2013-06-27AR0106/06/13 FULL LIST
2013-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNR DENTON SECRETARIES LIMITED / 28/03/2013
2012-11-14SH0122/08/12 STATEMENT OF CAPITAL GBP 2270.66
2012-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-07-19SH0116/05/11 STATEMENT OF CAPITAL GBP 1354.43
2012-07-10AR0106/06/12 FULL LIST
2012-06-22SH0111/06/12 STATEMENT OF CAPITAL GBP 2261.66
2012-05-28SH0116/05/12 STATEMENT OF CAPITAL GBP 2245.03
2012-05-08SH0120/04/12 STATEMENT OF CAPITAL GBP 2098.32
2012-05-04SH0123/04/12 STATEMENT OF CAPITAL GBP 2108.32
2012-05-04SH0120/04/12 STATEMENT OF CAPITAL GBP 2104.57
2012-04-16AP01DIRECTOR APPOINTED MR HWFA GWYN
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MCGLENNAN / 28/03/2012
2012-02-08SH0130/01/12 STATEMENT OF CAPITAL GBP 2090.82
2012-02-06RES13CREATE NEW A ORD SHARE OF £2 NOM VALUE 30/01/2012
2012-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-10SH0103/08/11 STATEMENT OF CAPITAL GBP 1396.88
2011-07-19SH0113/07/11 STATEMENT OF CAPITAL GBP 1516.32
2011-07-19SH0113/07/11 STATEMENT OF CAPITAL GBP 1435.72
2011-07-19SH0113/07/11 STATEMENT OF CAPITAL GBP 1390.38
2011-07-08AR0106/06/11 FULL LIST
2011-05-19SH0116/05/11 STATEMENT OF CAPITAL GBP 1354.43
2011-05-11AP01DIRECTOR APPOINTED MR STEPHEN JAMES MCGLENNAN
2011-04-20AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-08SH0104/04/11 STATEMENT OF CAPITAL GBP 1334.70
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK SINCLAIR
2011-04-06AP01DIRECTOR APPOINTED MR MICHAEL DURHAM
2011-04-06SH0117/03/11 STATEMENT OF CAPITAL GBP 1354.43
2011-01-25AP01DIRECTOR APPOINTED MR ANDREW HISCOCK
2010-10-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 30/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ELLIOTT / 18/10/2010
2010-10-14AA30/11/09 TOTAL EXEMPTION FULL
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-13AR0106/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JOHN SINCLAIR / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN RICHARD PENNEFATHER / 01/10/2009
2010-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 01/10/2009
2010-06-24AP01DIRECTOR APPOINTED MR PRODAMAN KUMAR SARWAL
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY MUNK
2010-06-24AP01DIRECTOR APPOINTED MR MICHAEL GARDNER STEEL
2009-10-31SH0631/10/09 STATEMENT OF CAPITAL GBP 1210.38
2009-10-31SH20STATEMENT BY DIRECTORS
2009-10-31SH1931/10/09 STATEMENT OF CAPITAL GBP 1210.38
2009-10-31CAP-SSSOLVENCY STATEMENT DATED 09/10/09
2009-10-31RES13SHAREHOLDERS CONSENT TO REDUCTION OF CAPITAL
2009-10-31RES01ADOPT ARTICLES
2009-10-31RES06REDUCE ISSUED CAPITAL
2009-10-20AP01DIRECTOR APPOINTED MR GARY ELLIOTT
2009-07-08363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-18AA30/11/08 TOTAL EXEMPTION FULL
2009-06-08288aDIRECTOR APPOINTED JEFFERY ROGER MUNK
2009-03-30225PREVEXT FROM 30/06/2008 TO 30/11/2008
2008-07-14363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-01-25122S-DIV 26/09/07
2007-11-08123NC INC ALREADY ADJUSTED 26/09/07
2007-11-08RES04£ NC 1000/3002
2007-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-12CERTNMCOMPANY NAME CHANGED HAP ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 12/09/07
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-16122S-DIV 24/07/07
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HYBRID AIR VEHICLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYBRID AIR VEHICLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-15 Outstanding PHILIP HAMMOND RHYS GWYN
2017-08-23 Outstanding AMPLIFIER GMBH & CO. KG
2017-08-23 Outstanding AMPLIFIER GMBH & CO. KG
2016-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
2016-06-23 Satisfied PHILIP HAMMOND RHYS GWYN
DEBENTURE 2010-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HYBRID AIR VEHICLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYBRID AIR VEHICLES LIMITED
Trademarks

Trademark applications by HYBRID AIR VEHICLES LIMITED

HYBRID AIR VEHICLES LIMITED is the Original Applicant for the trademark AIRLANDER ™ (WIPO1340290) through the WIPO on the 2016-03-22
Aircraft engines; articulated transmissions for aircraft; blades for aircraft turbines; combustion engines for aircraft; geared electrical motors for aircraft; power trains for aircraft; power transmission couplings for aircraft; power transmissions for aircraft.
Moteurs d'aéronefs; transmissions articulées pour aéronefs; pales pour turbines d'aéronefs; groupes moteurs à combustion pour aéronefs; moteurs électriques à engrenages pour aéronefs; groupes motopropulseurs pour aéronefs; accouplements de transmission de puissance pour aéronefs; transmissions de puissance pour aéronefs.
Motores para aeronaves; transmisiones articuladas para aeronaves; hojas para turbinas de aeronaves; mecanismos motores de combustión para aeronaves; motores eléctricos con engranajes para aeronaves; trenes de potencia para aeronaves; acoplamientos de transmisión para aeronaves; transmisiones de potencia para aeronaves.
HYBRID AIR VEHICLES LIMITED is the Original Applicant for the trademark RETHINK THE SKIES ™ (WIPO1483112) through the WIPO on the 2018-12-20
Apparatus for locomotion by air; vehicles for locomotion by air; air vehicles; airships; dirigibles; military aircraft; pilotless aircraft; aircraft parts included in this class.
Appareils de locomotion par air; véhicules de locomotion aériens; véhicules aériens; dirigeables; dirigeables; aéronefs militaires; aéronefs sans pilote; parties d'aéronefs comprises dans cette classe.
Aparatos de locomoción aérea; vehículos de locomoción aérea; vehículos aéreos; dirigibles; dirigibles; aeronaves militares; aeronaves sin piloto; partes de aeronaves comprendidas en esta clase.
HYBRID AIR VEHICLES LIMITED is the Original Applicant for the trademark RETHINK THE SKIES ™ (79265452) through the USPTO on the 2018-12-20
Apparatus for locomotion by air, namely, aircraft; vehicles for locomotion by air, namely, airplanes and structural parts therefor; airships and structural parts therefor; dirigible balloons; military aircraft; pilotless aircraft; aircraft parts included in this class, namely, joysticks and deicers for aircraft, fuselages, landing gear, brake discs, brake linings and related mechanical parts therefor, nacelles comprised of an inlet cowl, fan cowls, pylon/strut, exhaust nozzle, and exhaust cone
Income
Government Income
We have not found government income sources for HYBRID AIR VEHICLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HYBRID AIR VEHICLES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HYBRID AIR VEHICLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HYBRID AIR VEHICLES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2018-01-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2016-11-0056075030Twine, cordage, ropes and cables, of nylon, other polyamides or polyester, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics, with a linear density of > 50.000 decitex "5 g/m"
2016-08-0090314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2016-07-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2016-07-0095030049Toys representing animals or non-human creatures (excl. stuffed)
2016-06-0084241000Fire extinguishers, whether or not charged
2016-06-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-06-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2016-05-0085041020Inductors, whether or not connected with a capacitor
2016-03-0073181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2016-03-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2016-02-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2016-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-02-0090262040Spiral or metal diaphragm type pressure gauges
2016-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-01-0090261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2016-01-0090314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2015-12-0056075090Twine, cordage, ropes and cables, of synthetic fibres, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. polyethylene, polypropylene, polyesters, nylon or other polyamides)
2015-12-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-11-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-10-0059032090Textile fabrics coated, covered or laminated with polyurethane (excl. wallcoverings of textile materials covered with polyurethane; floor coverings consisting of a textile backing and a top layer or covering of polyurethane)
2015-10-0084158100Air conditioning machines incorporating a refrigerating unit and a valve for reversal of the cooling-heat cycle "reversible heat pumps" (excl. of a kind used for persons in motor vehicles and self-contained or "split-system" window or wall air conditioning machines)
2015-10-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-10-0085072080Lead-acid accumulators, working with non-liquid electrolyte (excl. spent and starter batteries)
2015-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-10-0090314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2015-09-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-08-0059032090Textile fabrics coated, covered or laminated with polyurethane (excl. wallcoverings of textile materials covered with polyurethane; floor coverings consisting of a textile backing and a top layer or covering of polyurethane)
2015-08-0094011000Seats for aircraft
2015-07-0132141090Painter's fillings
2015-07-0159032090Textile fabrics coated, covered or laminated with polyurethane (excl. wallcoverings of textile materials covered with polyurethane; floor coverings consisting of a textile backing and a top layer or covering of polyurethane)
2015-07-0032141090Painter's fillings
2015-07-0059032090Textile fabrics coated, covered or laminated with polyurethane (excl. wallcoverings of textile materials covered with polyurethane; floor coverings consisting of a textile backing and a top layer or covering of polyurethane)
2015-06-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2015-06-0035069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2015-02-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2015-02-0084212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2015-01-0159032090Textile fabrics coated, covered or laminated with polyurethane (excl. wallcoverings of textile materials covered with polyurethane; floor coverings consisting of a textile backing and a top layer or covering of polyurethane)
2015-01-0059032090Textile fabrics coated, covered or laminated with polyurethane (excl. wallcoverings of textile materials covered with polyurethane; floor coverings consisting of a textile backing and a top layer or covering of polyurethane)
2013-07-0185171100Line telephone sets with cordless handsets
2013-07-0185489020Memories in multicombinational forms such as stack D-RAMs and modules
2012-08-0185015100AC motors, multi-phase, of an output > 37,5 W but <= 750 W
2012-06-0185115000Generators of a kind used for internal combustion engines (excl. magneto dynamos and dual purpose starter-generators)
2012-05-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-05-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-04-0184834051Gear boxes for machinery
2012-03-0184071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2012-03-0185023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2012-03-0185411000Diodes (excl. photosensitive or light emitting diodes)
2012-03-0190283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2012-02-0185072020Lead-acid accumulators, working with liquid electrolyte (excl. spent and starter batteries)
2012-02-0185362090Automatic circuit breakers for a voltage <= 1.000 V, for a current > 63 A
2012-01-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2011-11-0184071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2011-11-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-09-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-09-0185364110Relays for a voltage <= 60 V, for a current <= 2 A
2011-09-0185411000Diodes (excl. photosensitive or light emitting diodes)
2011-08-0185013200DC motors and DC generators of an output > 750 W but <= 75 kW
2011-08-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-07-0173181300Screw hooks and screw rings, of iron or steel
2011-07-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2011-07-0185364110Relays for a voltage <= 60 V, for a current <= 2 A
2011-07-0190262040Spiral or metal diaphragm type pressure gauges
2011-06-0139173200Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings
2011-06-0139211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-06-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-06-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2011-06-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-06-0190262040Spiral or metal diaphragm type pressure gauges
2011-05-0173269098Articles of iron or steel, n.e.s.
2011-05-0176130000Aluminium containers for compressed or liquefied gas
2011-05-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-05-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2011-04-0184071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2011-04-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2011-04-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2011-04-0185072020Lead-acid accumulators, working with liquid electrolyte (excl. spent and starter batteries)
2011-03-0139073000Epoxide resins, in primary forms
2011-03-0139211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-03-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2011-03-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2011-03-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2011-03-0185366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2011-03-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2011-03-0190142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2011-03-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2011-03-0190303310Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs)
2011-02-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-02-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2011-02-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-01-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-01-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
HYBRID AIR VEHICLES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 61,855

CategoryAward Date Award/Grant
Integrated Textile Solution for Ultraviolet Resistance of Airships and Related Craft : Department of Trade and Industry 2007-10-01 £ 61,855

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded HYBRID AIR VEHICLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.