Company Information for HUB SUPPORT SERVICES LIMITED
11 KING STREET, KINGS LYNN, NORFOLK, PE30 1ET,
|
Company Registration Number
05203160
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HUB SUPPORT SERVICES LIMITED | |
Legal Registered Office | |
11 KING STREET KINGS LYNN NORFOLK PE30 1ET Other companies in PE30 | |
Company Number | 05203160 | |
---|---|---|
Company ID Number | 05203160 | |
Date formed | 2004-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-13 02:43:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HUB SUPPORT SERVICES DISABILITY LTD. | ST DAVID'S HOUSE 48 FREE STREET BRECON POWYS LD3 7BN | Dissolved | Company formed on the 2011-07-25 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY SHOOTER |
||
ANTHONY SHOOTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES BUCKLE |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUB CENTRAL LIMITED | Director | 2002-02-18 | CURRENT | 2002-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/18 TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BUCKLE / 05/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BUCKLE / 05/11/2015 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLE | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/08/09; full list of members | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BUCKLE / 01/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
88(2)R | AD 17/08/04--------- £ SI 59@1=59 £ IC 42/101 | |
88(2)R | AD 17/08/04--------- £ SI 40@1=40 £ IC 1/41 | |
88(2)R | AD 17/08/04--------- £ SI 1@1=1 £ IC 41/42 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 23 LONDON ROAD DOWNHAM MARKET NORFOLK PE38 9BJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2013-08-31 | £ 18,857 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 113,111 |
Provisions For Liabilities Charges | 2013-08-31 | £ 1,406 |
Provisions For Liabilities Charges | 2012-08-31 | £ 1,827 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUB SUPPORT SERVICES LIMITED
Cash Bank In Hand | 2013-08-31 | £ 33,059 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 57,629 |
Current Assets | 2013-08-31 | £ 65,624 |
Current Assets | 2012-08-31 | £ 170,069 |
Debtors | 2013-08-31 | £ 32,515 |
Debtors | 2012-08-31 | £ 111,917 |
Shareholder Funds | 2013-08-31 | £ 52,390 |
Shareholder Funds | 2012-08-31 | £ 64,265 |
Tangible Fixed Assets | 2013-08-31 | £ 7,029 |
Tangible Fixed Assets | 2012-08-31 | £ 9,134 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as HUB SUPPORT SERVICES LIMITED are:
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 2,604,688 |
EE LIMITED | £ 1,774,729 |
DIGITAL REGION LIMITED | £ 1,457,782 |
UNIFY ENTERPRISE COMMUNICATIONS LIMITED | £ 777,461 |
DAISY COMMUNICATIONS LTD. | £ 507,743 |
BT LIMITED | £ 475,876 |
BT GLOBAL SERVICES LIMITED | £ 416,640 |
KCOM GROUP LIMITED | £ 403,179 |
EASYNET LIMITED | £ 390,532 |
DIMENSION DATA COMMUNICATIONS UK LIMITED | £ 246,532 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |