UKBizDB.co.uk

HUBBERHOLME GAINS LTD

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

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.

Company Information

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:
  • 53201 - Licensed carriers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director23 August 2022Active
87, Abbotswood, Yate, Bristol, United Kingdom, BS37 4NF

Director01 August 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director10 November 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
11a Avenue Parade, The Avenue, Sunbury-On-Thames, England, TW16 5HS

Director03 May 2018Active
4, Lea Close, Bushey, United Kingdom, WD23 3BT

Director08 December 2014Active
4, Hawthorn Close, Woolwell, Plymouth, United Kingdom, PL6 7QB

Director29 September 2014Active
7, Brookwood Road, Plymouth, United Kingdom, PL9 8BN

Director12 April 2016Active
5, Byron Close, Blacon, Chester, United Kingdom, CH1 5XF

Director27 October 2015Active
4, Patrickbank View, Elderslie, Johnstone, United Kingdom, PA5 9UB

Director08 May 2015Active
31 Upper Green Street, High Wycombe, United Kingdom, HP11 2RB

Director08 September 2020Active
57 Talbot Road, Wolverhampton, United Kingdom, WV2 3EW

Director15 April 2020Active
7 Mervyn Road, Weaverham, Northwich, England, CW8 3LH

Director10 May 2019Active
29, Winchester Way, Rainham, Gillingham, United Kingdom, ME8 8DD

Director06 April 2017Active
17 Monksfield Way, Slough, United Kingdom, SL2 1QW

Director25 September 2018Active
16 Eastfield Grove, Wolverhampton, United Kingdom, WV1 2RF

Director07 December 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-05Dissolution

Dissolution application strike off company.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-14Address

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

Download
2022-10-11Address

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

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Address

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

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-09-25Address

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

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.