UKBizDB.co.uk

THEDUBHUB LIMITED

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

This company is commonly known as Thedubhub Limited. The company was founded 10 years ago and was given the registration number 08956152. The firm's registered office is in LEICESTER. You can find them at Christopher House, 94b London Road, Leicester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:THEDUBHUB LIMITED
Company Number:08956152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director19 July 2020Active
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director24 March 2014Active
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director24 March 2014Active

People with Significant Control

Mr Daniel Lewis Jarvis
Notified on:02 September 2020
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wayne Mark Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charmaine Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
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
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Capital

Capital name of class of shares.

Download
2020-09-09Capital

Capital name of class of shares.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-19Resolution

Resolution.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.