UKBizDB.co.uk

HUBLIC LIMITED

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

This company is commonly known as Hublic Limited. The company was founded 35 years ago and was given the registration number 02381066. The firm's registered office is in LONDON. You can find them at 59 Banner Street, , London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:HUBLIC LIMITED
Company Number:02381066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1989
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:59 Banner Street, London, England, EC1Y 8PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Banner Street, London, England, EC1Y 8PX

Secretary07 October 2022Active
59, Banner Street, London, England, EC1Y 8PX

Director07 October 2022Active
310 Bellegrove Road, Welling, DA16 3RW

Secretary-Active
5, Vincent Square, Biggin Hill, Westerham, United Kingdom, TN16 3EL

Secretary01 September 1994Active
15 Squires Field, Hextable, Swanley, BR8 7QY

Director-Active
79 Mount Pleasant Road, Chigwell, IG7 5EP

Director14 July 2006Active
9, Castle Close, Bromley, United Kingdom, BR2 0YD

Director01 January 2010Active
9 Castle Close, Bromley, BR2 0YD

Director01 October 2004Active
5 Wolfe Crescent, Charlton, London, SE7 8TS

Director-Active
1-4, Ashmead Business Centre, North Crescent, London, United Kingdom, E16 4TG

Director01 January 2012Active
59, Banner Street, London, England, EC1Y 8PX

Director07 October 2021Active

People with Significant Control

Mr Yong Feng Xu
Notified on:07 October 2022
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:59, Banner Street, London, England, EC1Y 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ling Fai Hang
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:59, Banner Street, London, England, EC1Y 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Chaw
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:59, Banner Street, London, England, EC1Y 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-11Dissolution

Dissolution application strike off company.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person secretary company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Officers

Termination secretary company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.