This company is commonly known as Hubio Fleet Limited. The company was founded 19 years ago and was given the registration number 05293374. The firm's registered office is in NORTHAMPTON. You can find them at 36 Queensbridge, , Northampton, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | HUBIO FLEET LIMITED |
---|---|---|
Company Number | : | 05293374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Queensbridge, Northampton, England, NN4 7BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Queensbridge, Northampton, England, NN4 7BF | Secretary | 02 January 2023 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 18 July 2022 | Active |
Argongatan 9, Addsecure, 431 53 Mölndal, Gothenburg, Sweden, | Director | 01 August 2022 | Active |
8 Balmoral Avenue, Friern Barnet, London, N11 3QA | Secretary | 22 November 2004 | Active |
Dale Acre Barn, Main Street, Lockington, DE74 2RH | Secretary | 16 July 2007 | Active |
Valley Farm, Hanbury Road, Hanbury, B60 4HJ | Secretary | 19 September 2005 | Active |
3, Pitt Green, Buckingham, United Kingdom, MK18 7BQ | Secretary | 19 September 2007 | Active |
1, Barnes Wallis Road, Fareham, England, PO15 5UA | Secretary | 31 May 2016 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 22 November 2004 | Active |
14, Buckingham Gate, London, England, SW1E 6LB | Director | 01 March 2012 | Active |
Gilbury Farm, Gilbury Lane, Exbury, SO45 1AG | Director | 01 October 2005 | Active |
Castle Farm, Castle Lane, Woolscott, CV23 8DE | Director | 22 November 2004 | Active |
6 Adelaide Crescent, Hove, BN3 2JE | Director | 16 July 2007 | Active |
90, Long Acre, Covent Garden, London, England, WC2E 9RZ | Director | 27 February 2013 | Active |
Dale Acre Barn, Main Street, Lockington, DE74 2RH | Director | 16 July 2007 | Active |
4 The Paddocks, Bedford, MK43 8LT | Director | 01 May 2007 | Active |
Clark House Silverstone, Technology Park Silverstone, Circut Silverstone, | Director | 01 March 2012 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 30 October 2020 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 09 February 2018 | Active |
Clark House Silverstone, Technology Park Silverstone, Circut Silverstone, | Director | 06 July 2010 | Active |
90, Long Acre, London, England, WC2E 9RZ | Director | 27 February 2013 | Active |
Unit 1, Waterside Business Park, Hadfield, Glossop, England, SK13 1BE | Director | 30 October 2020 | Active |
3, Pitt Green, Buckingham, United Kingdom, MK18 7BQ | Director | 19 September 2007 | Active |
Unit 1, Waterside Business Park, Hadfield, Glossop, England, SK13 1BE | Director | 09 February 2018 | Active |
2nd Floor, Home Ground Barn, Pury Hill Business Park, Towcester, England, NN12 7LS | Director | 31 May 2016 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 22 November 2004 | Active |
Ht&Kr Holdings Ltd | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Waterside Business Park, Glossop, United Kingdom, SK13 1BE |
Nature of control | : |
|
Hubio Solutions Limited | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 21 Tower Street, London, England, WC2H 9NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-31 | Accounts | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-15 | Accounts | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-07-26 | Other | Legacy. | Download |
2023-07-26 | Other | Legacy. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Appoint person secretary company with name date. | Download |
2023-01-22 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-30 | Accounts | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.