UKBizDB.co.uk

HBM HUB LIMITED

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

This company is commonly known as Hbm Hub Limited. The company was founded 23 years ago and was given the registration number 04104527. The firm's registered office is in RUGBY. You can find them at Cemex House, Evreux Way, Rugby, Warwickshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HBM HUB LIMITED
Company Number:04104527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cemex House, Evreux Way, Rugby, Warwickshire, England, CV21 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary25 January 2021Active
30, Finsbury Square, London, EC2A 1AG

Director01 October 2019Active
30, Finsbury Square, London, EC2A 1AG

Director01 March 2018Active
30, Finsbury Square, London, EC2A 1AG

Director22 October 2016Active
44 Claremont Road, Teddington, TW11 8DG

Secretary01 October 2004Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary29 April 2005Active
R M C House, Coldharbour Lane Thorpe, Egham, TW20 8TD

Secretary11 January 2002Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary30 June 2018Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary09 November 2000Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director09 September 2004Active
Nestor Plissartlaan 8, Etterbeek, BELGIUM

Director13 December 2000Active
21 Rue Massenet, Paris, France, FOREIGN

Director13 December 2000Active
Pausingerstrabe 8, Salzburg, Austria, 5020

Director13 December 2000Active
1 High Street, Eaton Bray, LU6 2DN

Director13 December 2000Active
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD

Director30 September 2011Active
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD

Director17 May 2007Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director16 March 2015Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director09 November 2000Active

People with Significant Control

Changeissues Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park Lodge, London Road, Dorking, England, RH4 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rmc Hbm Trading Hub Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cemex House, Evreux Way, Rugby, England, CV21 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-04-17Gazette

Gazette dissolved liquidation.

Download
2023-01-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-08Address

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

Download
2022-02-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-08Resolution

Resolution.

Download
2022-02-07Address

Change sail address company with new address.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Appoint person secretary company with name date.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type dormant.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Address

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

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.