UKBizDB.co.uk

HUBCENTRE LIMITED

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

This company is commonly known as Hubcentre Limited. The company was founded 42 years ago and was given the registration number 01624807. The firm's registered office is in WARWICK. You can find them at C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:HUBCENTRE LIMITED
Company Number:01624807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1982
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Secretary24 October 2005Active
C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director28 October 2023Active
C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director24 October 2005Active
C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director19 November 2018Active
C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director20 November 2017Active
Waterside 23 North Quay, Abingdon, OX14 5RY

Secretary-Active
12 Salden Close, Drayton Parslow, MK17 0JY

Secretary16 January 2002Active
Lymbrook House, Chapel Road, South Leigh, OX29 6UP

Secretary01 November 2002Active
20 Bentley Close, Swindon, SN3 2RD

Director01 November 2002Active
C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director10 November 2014Active
C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director29 October 2007Active
C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director18 October 2012Active
Northfield House Sturt Farm, Burford Road, Burford, OX18 4ET

Director01 November 2002Active
C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director10 November 2014Active
C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director09 November 2015Active
C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director01 November 2010Active
67 Divinity Road, Oxford, OX4 1LH

Director29 October 2007Active
10 Eastfield Road, Princes Risborough, HP27 0JA

Director-Active
12 Salden Close, Drayton Parslow, Buckinghamshire, MK17 0JY

Director-Active
Waterside 23 North Quay, Abingdon, OX14 5RY

Director-Active
69 Mackay Road, Little Bloxwich, Walsall, WS3 3BT

Director03 November 2008Active
69 Mackay Road, Little Bloxwich, Walsall, WS3 3BT

Director24 October 2005Active
Lymbrook House, Chapel Road, South Leigh, OX29 6UP

Director01 November 2002Active
C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director09 November 2015Active
C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director31 October 2011Active
32, West End, Chipping Norton, OX7 5EX

Director01 November 2002Active

People with Significant Control

The Midcounties Co-Operative Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Incorporation

Memorandum articles.

Download
2019-06-14Resolution

Resolution.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.