This company is commonly known as Hubergroup Uk Limited. The company was founded 42 years ago and was given the registration number 01631839. The firm's registered office is in QUEENS DRIVE IND. ESTATE. You can find them at Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, Nottingham. This company's SIC code is 20302 - Manufacture of printing ink.
Name | : | HUBERGROUP UK LIMITED |
---|---|---|
Company Number | : | 01631839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, Nottingham, NG2 1NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA | Director | 01 November 2011 | Active |
Hubergroup Benelux, Bolderweg 33, 1332 Az Almere, Almere, Netherlands, | Director | 13 January 2023 | Active |
16 Nottingham Road, Cropwell Bishop, Nottingham, NG2 6PE | Secretary | - | Active |
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA | Secretary | 22 January 1997 | Active |
15, Feldkirchener Str. 15,, De-85551 Kirchheim, Germany, | Director | 01 September 2019 | Active |
Rowans Corner The Spinney, Cottesmore, Oakham, LE15 7BP | Director | - | Active |
28 Borman Close, Nottingham, NG6 7AY | Director | 01 April 1992 | Active |
18 Brook View Drive, Keyworth, Nottingham, NG12 5JN | Director | 01 September 1994 | Active |
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA | Director | 23 January 2011 | Active |
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA | Director | 01 January 2010 | Active |
Mhm Holding Gmbh, Feldkirchener Str. 15, 85551 Kirchheim-Heimstetten, Germany, | Director | 09 January 2019 | Active |
Sycamore Lodge, Hardigate Road, Cropwell Butler, Nottingham, NG12 3AH | Director | 14 December 2000 | Active |
38 Pearce Avenue, Lilliput, Poole, BH14 8EH | Director | - | Active |
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA | Director | 01 April 1998 | Active |
Hubergroup Deutschland Gmbh, Hubergroup Deutschland Gmbh, Feldkirchener Str. 15, 85551 Kirchheim Heimstetten, Germany, | Director | 14 March 2018 | Active |
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA | Director | 16 July 2001 | Active |
Schutzenrain 10, Wollerau, Switzerland, | Director | 16 July 2001 | Active |
Rowans Corner The Spinney, Cottesmore, Oakham, LE15 7BP | Director | 01 January 1993 | Active |
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA | Director | 01 June 1994 | Active |
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA | Director | 04 December 2001 | Active |
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA | Director | 19 January 2012 | Active |
Hubergroup Deutschland Gmbh. | ||
Notified on | : | 27 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Sonnenallee 1, Kirchheim, Heimstetten, Germany, 85551 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.