This company is commonly known as Hub Technologies Ltd. The company was founded 11 years ago and was given the registration number 08162089. The firm's registered office is in KNUTSFORD. You can find them at Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | HUB TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 08162089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2012 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England, WA16 0SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bothy, Pool Bank Farm, Tarvin, Chester, England, CH3 8JX | Director | 31 July 2012 | Active |
Mr Jose Perez Vazquez | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Rear Barn, Knutsford, England, WA16 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-24 | Dissolution | Dissolution application strike off company. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Address | Change registered office address company with date old address new address. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Officers | Change person director company with change date. | Download |
2015-07-31 | Officers | Change person director company with change date. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.