UKBizDB.co.uk

HUB HEALTH AND FITNESS LTD

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

This company is commonly known as Hub Health And Fitness Ltd. The company was founded 4 years ago and was given the registration number 12502665. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HUB HEALTH AND FITNESS LTD
Company Number:12502665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2020
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 0238, Unit D3, Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU

Director08 July 2023Active
Unit 2, 40-48 Bromell's Road, London, England, SW4 0BG

Director06 March 2020Active
Unit 2, 40-48 Bromell's Road, London, England, SW4 0BG

Director01 September 2022Active
Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU

Director09 June 2023Active

People with Significant Control

Gpa Klm Ltd
Notified on:08 July 2023
Status:Active
Country of residence:United Kingdom
Address:Suite 0214, Unit D3 Mod Village, Barron Way, Carlisle, United Kingdom, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Summers And May Ltd
Notified on:09 June 2023
Status:Active
Country of residence:England
Address:Suite 0207, Unit D3 Mod Village, Baron Way, Carlisle, England, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Tom Peter Mcafee Fielding
Notified on:06 March 2020
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Unit 2, 40-48 Bromell's Road, London, England, SW4 0BG
Nature of control:
  • Ownership of shares 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 (7 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
2023-07-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Insolvency

Liquidation compulsory winding up order.

Download
2023-06-14Address

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

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-03-23Gazette

Gazette filings brought up to date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-07-22Address

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

Download
2022-05-26Gazette

Gazette filings brought up to date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-02-04Gazette

Gazette filings brought up to date.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.