UKBizDB.co.uk

HUBIO FLEET LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:36 Queensbridge, Northampton, England, NN4 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Queensbridge, Northampton, England, NN4 7BF

Secretary02 January 2023Active
36, Queensbridge, Northampton, England, NN4 7BF

Director18 July 2022Active
Argongatan 9, Addsecure, 431 53 Mölndal, Gothenburg, Sweden,

Director01 August 2022Active
8 Balmoral Avenue, Friern Barnet, London, N11 3QA

Secretary22 November 2004Active
Dale Acre Barn, Main Street, Lockington, DE74 2RH

Secretary16 July 2007Active
Valley Farm, Hanbury Road, Hanbury, B60 4HJ

Secretary19 September 2005Active
3, Pitt Green, Buckingham, United Kingdom, MK18 7BQ

Secretary19 September 2007Active
1, Barnes Wallis Road, Fareham, England, PO15 5UA

Secretary31 May 2016Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary22 November 2004Active
14, Buckingham Gate, London, England, SW1E 6LB

Director01 March 2012Active
Gilbury Farm, Gilbury Lane, Exbury, SO45 1AG

Director01 October 2005Active
Castle Farm, Castle Lane, Woolscott, CV23 8DE

Director22 November 2004Active
6 Adelaide Crescent, Hove, BN3 2JE

Director16 July 2007Active
90, Long Acre, Covent Garden, London, England, WC2E 9RZ

Director27 February 2013Active
Dale Acre Barn, Main Street, Lockington, DE74 2RH

Director16 July 2007Active
4 The Paddocks, Bedford, MK43 8LT

Director01 May 2007Active
Clark House Silverstone, Technology Park Silverstone, Circut Silverstone,

Director01 March 2012Active
36, Queensbridge, Northampton, England, NN4 7BF

Director30 October 2020Active
36, Queensbridge, Northampton, England, NN4 7BF

Director09 February 2018Active
Clark House Silverstone, Technology Park Silverstone, Circut Silverstone,

Director06 July 2010Active
90, Long Acre, London, England, WC2E 9RZ

Director27 February 2013Active
Unit 1, Waterside Business Park, Hadfield, Glossop, England, SK13 1BE

Director30 October 2020Active
3, Pitt Green, Buckingham, United Kingdom, MK18 7BQ

Director19 September 2007Active
Unit 1, Waterside Business Park, Hadfield, Glossop, England, SK13 1BE

Director09 February 2018Active
2nd Floor, Home Ground Barn, Pury Hill Business Park, Towcester, England, NN12 7LS

Director31 May 2016Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director22 November 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-15Accounts

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-07-26Other

Legacy.

Download
2023-07-26Other

Legacy.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person secretary company with name date.

Download
2023-01-22Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-30Accounts

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.