HUB ENGINEERING LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewNotice of extension of period of Administration

View Document

19/05/2519 May 2025 Satisfaction of charge 101667660001 in full

View Document

30/04/2530 April 2025 Administrator's progress report

View Document

25/10/2425 October 2024 Notice of deemed approval of proposals

View Document

07/10/247 October 2024 Statement of administrator's proposal

View Document

02/10/242 October 2024 Appointment of an administrator

View Document

02/10/242 October 2024 Registered office address changed from Unit 2 Meadows Drive Staveley Chesterfield S43 3LH England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-10-02

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Registration of charge 101667660002, created on 2023-05-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/01/2316 January 2023 Termination of appointment of Michael Millership as a director on 2022-05-12

View Document

16/01/2316 January 2023 Notification of James Michael Millership as a person with significant control on 2022-08-03

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Director's details changed for Mr James Michael Millership on 2022-06-01

View Document

16/01/2316 January 2023 Cessation of Michael Millership as a person with significant control on 2022-08-03

View Document

22/12/2222 December 2022 Registration of charge 101667660001, created on 2022-12-22

View Document

25/11/2225 November 2022 Appointment of Mr Michael Millership as a director on 2022-05-12

View Document

25/11/2225 November 2022 Termination of appointment of Michael George Parkinson-Brown as a director on 2022-05-12

View Document

24/11/2224 November 2022 Appointment of Mr Michael George Parkinson-Brown as a director on 2022-05-12

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

21/10/2221 October 2022 Cessation of Lee Mark Fletcher as a person with significant control on 2022-08-03

View Document

21/10/2221 October 2022 Notification of Michael Millership as a person with significant control on 2022-08-03

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Appointment of Mr Michael George Parkinson-Brown as a director on 2022-05-12

View Document

04/04/224 April 2022 Director's details changed for Mr James Millership on 2022-04-01

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BROWN

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MISS JENNIFER JADE BROWN

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM UNIT 6 COBNAR WOOD CLOSE CHESTERFIELD DERBYSHIRE S41 9RQ UNITED KINGDOM

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MILLERSHIP / 02/12/2020

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE MILLERSHIP / 02/12/2020

View Document

15/11/2015 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM HUB ENGINEERING LTD,UNIT 6, PEARSON TRADING ESTATE OFF WHITTING VALLEY ROAD CHESTERFIELD S41 9EY UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HODGSON

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HODGSON / 01/01/2017

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company