UKBizDB.co.uk

THE DEALER HUB LTD

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

This company is commonly known as The Dealer Hub Ltd. The company was founded 6 years ago and was given the registration number 11365881. The firm's registered office is in NANTWICH. You can find them at Bank Chambers, 3 Churchyardside, Nantwich, Cheshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE DEALER HUB LTD
Company Number:11365881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Bank Chambers, 3 Churchyardside, Nantwich, Cheshire, United Kingdom, CW5 5DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE

Director16 May 2018Active
11 Hawkshead Way, Winsford, England, CW7 2SY

Director16 May 2018Active
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE

Director22 November 2018Active

People with Significant Control

Mr Alex Lyons Toward
Notified on:22 November 2018
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Daniell Hamilton
Notified on:22 November 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Winnington Hall, Winnington, Northwich, England, CW8 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Zach Hamilton
Notified on:16 May 2018
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:11 Oak Street, Northwich, England, CW0 5LJ
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 (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
2024-02-23Accounts

Accounts with accounts type dormant.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Gazette

Gazette filings brought up to date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Address

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

Download
2022-01-25Change of name

Certificate change of name company.

Download
2022-01-07Change of name

Change of name notice.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Change to a person with significant control without name date.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.