This company is commonly known as Hubberholme Gains Ltd. The company was founded 9 years ago and was given the registration number 09204525. The firm's registered office is in HIGH WYCOMBE. You can find them at 31 Upper Green Street, , High Wycombe, . This company's SIC code is 53201 - Licensed carriers.
Name | : | HUBBERHOLME GAINS LTD |
---|---|---|
Company Number | : | 09204525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Upper Green Street, High Wycombe, United Kingdom, HP11 2RB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 23 August 2022 | Active |
87, Abbotswood, Yate, Bristol, United Kingdom, BS37 4NF | Director | 01 August 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 10 November 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
11a Avenue Parade, The Avenue, Sunbury-On-Thames, England, TW16 5HS | Director | 03 May 2018 | Active |
4, Lea Close, Bushey, United Kingdom, WD23 3BT | Director | 08 December 2014 | Active |
4, Hawthorn Close, Woolwell, Plymouth, United Kingdom, PL6 7QB | Director | 29 September 2014 | Active |
7, Brookwood Road, Plymouth, United Kingdom, PL9 8BN | Director | 12 April 2016 | Active |
5, Byron Close, Blacon, Chester, United Kingdom, CH1 5XF | Director | 27 October 2015 | Active |
4, Patrickbank View, Elderslie, Johnstone, United Kingdom, PA5 9UB | Director | 08 May 2015 | Active |
31 Upper Green Street, High Wycombe, United Kingdom, HP11 2RB | Director | 08 September 2020 | Active |
57 Talbot Road, Wolverhampton, United Kingdom, WV2 3EW | Director | 15 April 2020 | Active |
7 Mervyn Road, Weaverham, Northwich, England, CW8 3LH | Director | 10 May 2019 | Active |
29, Winchester Way, Rainham, Gillingham, United Kingdom, ME8 8DD | Director | 06 April 2017 | Active |
17 Monksfield Way, Slough, United Kingdom, SL2 1QW | Director | 25 September 2018 | Active |
16 Eastfield Grove, Wolverhampton, United Kingdom, WV1 2RF | Director | 07 December 2020 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 23 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Ms Joss Smith-Spencer | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Eastfield Grove, Wolverhampton, United Kingdom, WV1 2RF |
Nature of control | : |
|
Mr Constantin Matai | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 31 Upper Green Street, High Wycombe, United Kingdom, HP11 2RB |
Nature of control | : |
|
Miss Alina Popa | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 57 Talbot Road, Wolverhampton, United Kingdom, WV2 3EW |
Nature of control | : |
|
Mr Samuel David Pulford | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Mervyn Road, Weaverham, Northwich, England, CW8 3LH |
Nature of control | : |
|
Mr Stuart Spencer Sharpe | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Monksfield Way, Slough, United Kingdom, SL2 1QW |
Nature of control | : |
|
Mr Kamil Gluchowski | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 11a Avenue Parade, The Avenue, Sunbury-On-Thames, England, TW16 5HS |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Wesley Rossiter | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Winchester Way, Rainham, Gillingham, United Kingdom, ME8 8DD |
Nature of control | : |
|
Edward Dalby | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Winchester Way, Gillingham, United Kingdom, ME8 8DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-07-05 | Dissolution | Dissolution application strike off company. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.