UKBizDB.co.uk

HUB NETWORK SERVICES LIMITED

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

This company is commonly known as Hub Network Services Limited. The company was founded 26 years ago and was given the registration number 03445439. The firm's registered office is in LIVERPOOL. You can find them at C/o Sysgroup Plc, Walker House, Exchange Flags, Liverpool, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HUB NETWORK SERVICES LIMITED
Company Number:03445439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England, L2 3YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY

Secretary12 December 2023Active
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY

Director26 June 2023Active
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY

Director11 March 2024Active
St Brandons House, 29 Great George St, Bristol, BS1 5QT

Secretary01 March 2002Active
94 Claremont Street, Easton, Bristol, BS5 0UL

Secretary06 October 1997Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary06 October 1997Active
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY

Director21 June 2019Active
C/O Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England, L2 3YL

Director21 June 2019Active
34 Claremont Road, Bristol, BS7 8DH

Director06 October 1997Active
C/O Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England, L2 3YL

Director06 October 1997Active
94 Claremont Street, Easton, Bristol, BS5 0UL

Director06 October 1997Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director06 October 1997Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director06 October 1997Active

People with Significant Control

Sysgroup Plc
Notified on:21 June 2019
Status:Active
Country of residence:England
Address:Walker House, Exchange Flags, Liverpool, England, L2 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Volanthen
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:St Brandons House, 29 Great George St, Bristol, BS1 5QT
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-06Address

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

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-12-12Officers

Appoint person secretary company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-07-01Officers

Appoint person director company with name date.

Download
2022-12-02Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Change account reference date company current extended.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-06-28Address

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

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.