UKBizDB.co.uk

DIRTBIKE HUBSTORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dirtbike Hubstore Limited. The company was founded 5 years ago and was given the registration number 11750745. The firm's registered office is in MANCHESTER. You can find them at Unit 3 The Bridgewater Centre Robson Avenue, Urmston, Manchester, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:DIRTBIKE HUBSTORE LIMITED
Company Number:11750745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Unit 3 The Bridgewater Centre Robson Avenue, Urmston, Manchester, England, M41 7TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hatherop Close, Eccles, Manchester, England, M30 7NR

Director11 June 2020Active
17, 17 Pinehurst Road, Manchester, Manchester, United Kingdom, M40 8QB

Director04 January 2019Active
3a, The Mount, Hale Barns, Altrincham, England, WA15 8SZ

Director19 July 2019Active
Woodlands, Lambrigg, Kendal, England, LA8 0DH

Director20 March 2020Active
78, High Cragg Close, Kendal, England, LA9 6HN

Director20 March 2020Active
15, Loweswater Road, Farnworth, Bolton, England, BL4 0PL

Director19 July 2019Active

People with Significant Control

Mr Stephen Hill
Notified on:11 June 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:5, Hatherop Close, Manchester, England, M30 7NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Kennedy
Notified on:20 March 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:78, High Cragg Close, Kendal, England, LA9 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Frank Leslie Kennedy
Notified on:20 March 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Woodlands, Lambrigg, Kendal, England, LA8 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Hill
Notified on:19 July 2019
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:3a, The Mount, Altrincham, England, WA15 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jake Preston
Notified on:19 July 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:15, Loweswater Road, Bolton, England, BL4 0PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adeniyi Ajibade
Notified on:04 January 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:17, 17 Pinehurst Road, Manchester, United Kingdom, M40 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.