This company is commonly known as Hub (ims) Limited. The company was founded 13 years ago and was given the registration number 07638041. The firm's registered office is in GLOSSOP. You can find them at The Vicarage, Church Street South, Glossop, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | HUB (IMS) LIMITED |
---|---|---|
Company Number | : | 07638041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2011 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Vicarage, Church Street South, Glossop, England, SK13 7RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Heath Road, Glossop, England, SK13 7BA | Director | 01 March 2020 | Active |
67, Heath Road, Glossop, England, SK13 7BA | Director | 17 May 2011 | Active |
15, Abbotsleigh Avenue, Brooklands, Manchester, United Kingdom, M23 9RP | Director | 17 May 2011 | Active |
305, Houldsworth Mill, Waterhouse Way, Stockport, England, SK5 6DD | Director | 17 May 2011 | Active |
Mr Michael James Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Heath Road, Glossop, England, SK13 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-09-21 | Gazette | Gazette notice voluntary. | Download |
2021-09-10 | Dissolution | Dissolution application strike off company. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-05 | Address | Change registered office address company with date old address new address. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Officers | Change person director company with change date. | Download |
2015-10-08 | Address | Change registered office address company with date old address new address. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.