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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Secretary | 12 December 2023 | Active |
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Director | 26 June 2023 | Active |
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Director | 11 March 2024 | Active |
St Brandons House, 29 Great George St, Bristol, BS1 5QT | Secretary | 01 March 2002 | Active |
94 Claremont Street, Easton, Bristol, BS5 0UL | Secretary | 06 October 1997 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Secretary | 06 October 1997 | Active |
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Director | 21 June 2019 | Active |
C/O Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 21 June 2019 | Active |
34 Claremont Road, Bristol, BS7 8DH | Director | 06 October 1997 | Active |
C/O Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 06 October 1997 | Active |
94 Claremont Street, Easton, Bristol, BS5 0UL | Director | 06 October 1997 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 06 October 1997 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 06 October 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Officers | Appoint person secretary company with name date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-07-01 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Change account reference date company current extended. | Download |
2019-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.