UKBizDB.co.uk

HUB.SON CONSULTANCY LIMITED

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

This company is commonly known as Hub.son Consultancy Limited. The company was founded 5 years ago and was given the registration number 11827541. The firm's registered office is in PUDSEY. You can find them at Textile House Unit 1, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HUB.SON CONSULTANCY LIMITED
Company Number:11827541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Textile House Unit 1, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, West Yorkshire, England, LS28 5QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Textile House, Unit 1, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, England, LS28 5QS

Director14 February 2019Active
Textile House, Unit 1, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, England, LS28 5QS

Director02 January 2020Active
Textile House, Unit 1, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, England, LS28 5QS

Director07 November 2023Active
Textile House, Unit 1, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, England, LS28 5QS

Secretary14 February 2019Active

People with Significant Control

Mrs Helen Victoria Hudson
Notified on:31 December 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Textile House, Unit 1, Holly Park Mills,, Pudsey, England, LS28 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Hudson
Notified on:14 February 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Textile House, Unit 1, Holly Park Mills,, Pudsey, England, LS28 5QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type small.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-03-06Accounts

Accounts with accounts type small.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type small.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type audited abridged.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Accounts

Accounts with accounts type audited abridged.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Capital

Capital allotment shares.

Download
2020-03-10Accounts

Change account reference date company previous shortened.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download
2019-08-01Address

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

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.