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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS | Director | 19 July 2020 | Active |
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS | Director | 24 March 2014 | Active |
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS | Director | 24 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Capital | Capital name of class of shares. | Download |
2020-09-09 | Capital | Capital name of class of shares. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-19 | Resolution | Resolution. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.