Warning: file_put_contents(c/42fcf54fe6316b98855bb5ea68753215.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e045088714498070bc44760629f4ecc3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Freight Hub Limited, SL1 5PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FREIGHT HUB LIMITED

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

This company is commonly known as Freight Hub Limited. The company was founded 8 years ago and was given the registration number 09682350. The firm's registered office is in SLOUGH. You can find them at 337 Bath Road, , Slough, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FREIGHT HUB LIMITED
Company Number:09682350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:337 Bath Road, Slough, Berkshire, United Kingdom, SL1 5PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director22 November 2016Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director22 November 2016Active
337, Bath Road, Slough, United Kingdom, SL1 5PR

Director13 July 2015Active
337, Bath Road, Slough, United Kingdom, SL1 5PR

Director13 July 2015Active

People with Significant Control

Mr Simon John Bagguley
Notified on:22 November 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Bagguley
Notified on:22 November 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hub Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:337, Bath Road, Slough, England, SL1 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jean De Gracia Bagguley
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:337, Bath Road, Slough, England, SL1 5PR
Nature of control:
  • Right to appoint and remove directors
Mrs Jodie Bagguley
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:337, Bath Road, Slough, England, SL1 5PR
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-24Address

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

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.