UKBizDB.co.uk

HUBERGROUP UK LIMITED

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

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.

Company Information

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:
  • 20302 - Manufacture of printing ink

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA

Director01 November 2011Active
Hubergroup Benelux, Bolderweg 33, 1332 Az Almere, Almere, Netherlands,

Director13 January 2023Active
16 Nottingham Road, Cropwell Bishop, Nottingham, NG2 6PE

Secretary-Active
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA

Secretary22 January 1997Active
15, Feldkirchener Str. 15,, De-85551 Kirchheim, Germany,

Director01 September 2019Active
Rowans Corner The Spinney, Cottesmore, Oakham, LE15 7BP

Director-Active
28 Borman Close, Nottingham, NG6 7AY

Director01 April 1992Active
18 Brook View Drive, Keyworth, Nottingham, NG12 5JN

Director01 September 1994Active
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA

Director23 January 2011Active
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA

Director01 January 2010Active
Mhm Holding Gmbh, Feldkirchener Str. 15, 85551 Kirchheim-Heimstetten, Germany,

Director09 January 2019Active
Sycamore Lodge, Hardigate Road, Cropwell Butler, Nottingham, NG12 3AH

Director14 December 2000Active
38 Pearce Avenue, Lilliput, Poole, BH14 8EH

Director-Active
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA

Director01 April 1998Active
Hubergroup Deutschland Gmbh, Hubergroup Deutschland Gmbh, Feldkirchener Str. 15, 85551 Kirchheim Heimstetten, Germany,

Director14 March 2018Active
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA

Director16 July 2001Active
Schutzenrain 10, Wollerau, Switzerland,

Director16 July 2001Active
Rowans Corner The Spinney, Cottesmore, Oakham, LE15 7BP

Director01 January 1993Active
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA

Director01 June 1994Active
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA

Director04 December 2001Active
Unit D4, Linkmel Close, Longwall Avenue, Queens Drive Ind. Estate, NG2 1NA

Director19 January 2012Active

People with Significant Control

Hubergroup Deutschland Gmbh.
Notified on:27 December 2023
Status:Active
Country of residence:Germany
Address:Sonnenallee 1, Kirchheim, Heimstetten, Germany, 85551
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Persons with significant control

Change to a person with significant control.

Download
2023-06-05Accounts

Accounts with accounts type full.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.