UKBizDB.co.uk

HUB TECHNOLOGIES LTD

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Bothy, Pool Bank Farm, Tarvin, Chester, England, CH3 8JX

Director31 July 2012Active

People with Significant Control

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:
  • 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 (6 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
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-24Dissolution

Dissolution application strike off company.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-07-13Address

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

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Address

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

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Officers

Change person director company with change date.

Download
2015-07-31Officers

Change person director company with change date.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.