About

Registered Number: 06217134
Date of Incorporation: 18/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 1-7 Bluestem Road, Ransomes Europark, Ipswich, Suffolk, IP3 9RR,

 

Founded in 2007, Hubbard Products Ltd are based in Suffolk. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATSOULIS, Ilias 11 January 2019 - 1
UMAMOTO, Junji 11 January 2019 - 1
EVANGELISTI, Alessandro 18 April 2007 18 April 2007 1
Secretary Name Appointed Resigned Total Appointments
KATSOULIS, Ilias 11 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 31 December 2019
PSC07 - N/A 29 May 2019
PSC02 - N/A 29 May 2019
CS01 - N/A 25 January 2019
AP03 - Appointment of secretary 24 January 2019
TM02 - Termination of appointment of secretary 24 January 2019
PSC01 - N/A 24 January 2019
AP01 - Appointment of director 24 January 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 10 January 2019
AA01 - Change of accounting reference date 29 January 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 12 January 2017
MR04 - N/A 05 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 01 February 2016
MR04 - N/A 11 October 2015
MR04 - N/A 11 October 2015
MR01 - N/A 09 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 07 May 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 11 May 2012
CH03 - Change of particulars for secretary 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 18 November 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 24 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2009
353 - Register of members 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 14 May 2008
225 - Change of Accounting Reference Date 14 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
123 - Notice of increase in nominal capital 19 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
395 - Particulars of a mortgage or charge 08 June 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2015 Fully Satisfied

N/A

Rent deposit deed 30 April 2010 Fully Satisfied

N/A

Debenture 30 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.