About

Registered Number: 05944036
Date of Incorporation: 22/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 5 Fewster Road, Nailsworth, Stroud, GL6 0DH,

 

Founded in 2006, Hub Business Solutions Ltd have registered office in Stroud. This company has 5 directors listed as Walker, Brett, Parker, Mary Geraldine, Walker, Elizabeth Anne, Evans, Glyn, Fry, Lorne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Brett 22 September 2006 - 1
EVANS, Glyn 22 June 2016 21 June 2017 1
FRY, Lorne 22 June 2016 21 June 2017 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Mary Geraldine 22 September 2006 01 July 2007 1
WALKER, Elizabeth Anne 01 July 2007 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 05 October 2019
AAMD - Amended Accounts 01 October 2019
AAMD - Amended Accounts 04 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
AD01 - Change of registered office address 22 September 2017
AA - Annual Accounts 27 June 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 24 August 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 04 July 2016
RESOLUTIONS - N/A 01 July 2016
AP01 - Appointment of director 01 July 2016
SH01 - Return of Allotment of shares 30 June 2016
AD01 - Change of registered office address 30 June 2016
AA - Annual Accounts 31 May 2016
RESOLUTIONS - N/A 15 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
AR01 - Annual Return 30 September 2015
AAMD - Amended Accounts 04 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 07 October 2013
AAMD - Amended Accounts 13 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 07 October 2011
AAMD - Amended Accounts 22 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AAMD - Amended Accounts 05 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 30 July 2009
AAMD - Amended Accounts 25 November 2008
363s - Annual Return 24 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
NEWINC - New incorporation documents 22 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.