This company is commonly known as The Hub (hx1) Limited. The company was founded 16 years ago and was given the registration number 06409844. The firm's registered office is in LEEDS. You can find them at East View Broadgate Lane, Horsforth, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | THE HUB (HX1) LIMITED |
---|---|---|
Company Number | : | 06409844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East View Broadgate Lane, Horsforth, Leeds, England, LS18 4BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eckington Business Centre 1, 62 Market Street, Eckington, Eckington, England, S21 4LH | Corporate Secretary | 02 August 2023 | Active |
Eckington Business Centre I, C/O Block Buddy Ltd, 62 Market Street, Eckington, United Kingdom, S21 4LH | Director | 18 February 2014 | Active |
184, Harrogate Road, Leeds, England, LS7 4NZ | Secretary | 27 November 2017 | Active |
19, Salem Street, Bradford, England, BD1 4QH | Secretary | 26 October 2007 | Active |
19, Salem Street, Bradford, England, BD1 4QH | Secretary | 23 May 2013 | Active |
East View, Broadgate Lane, Horsforth, Leeds, England, LS18 4BX | Corporate Secretary | 01 November 2018 | Active |
Eckington Business Centre I, C/O Block Buddy Ltd, 62 Market Street, Eckington, United Kingdom, S21 4LH | Director | 26 November 2013 | Active |
19, Salem Street, Bradford, England, BD1 4QH | Director | 26 October 2007 | Active |
19, Salem Street, Bradford, England, BD1 4QH | Director | 23 March 2011 | Active |
184, Harrogate Road, Leeds, England, LS7 4NZ | Director | 31 July 2018 | Active |
15 The Hub, Caygill Terrace, Halifax, England, HX1 2NF | Director | 26 November 2013 | Active |
8 The Hub, Caygill Terrace, Halifax, England, HX1 2NF | Director | 26 November 2013 | Active |
20 The Hub, Caygill Terrace, Halifax, England, HX1 2NF | Director | 26 November 2013 | Active |
19, Salem Street, Bradford, England, BD1 4QH | Director | 23 May 2013 | Active |
6 The Hub, Caygill Terrace, Halifax, England, HX1 2NF | Director | 04 March 2015 | Active |
6 The Hub, Caygill Terrace, Halifax, England, HX1 2NF | Director | 04 March 2015 | Active |
19, Salem Street, Bradford, England, BD1 4QH | Director | 23 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-02 | Officers | Termination secretary company with name termination date. | Download |
2023-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Officers | Change corporate secretary company with change date. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-06 | Officers | Termination secretary company with name termination date. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.