About

Registered Number: 03865295
Date of Incorporation: 26/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 5 Midbrook Court, Blakelands, Milton Keynes, Buckinghamshire, MK14 5FH,

 

Hubtex (UK) Ltd was founded on 26 October 1999 and are based in Buckinghamshire, it's status is listed as "Active". We do not know the number of employees at Hubtex (UK) Ltd. There are 7 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINGER, Hans-Joachim 22 August 2017 - 1
GOLDBACH, Marco 22 August 2017 - 1
HEGER, Winfried 26 October 1999 24 July 2006 1
JESTADT, Ralf Winfried 16 August 2006 30 June 2014 1
KELLER, Juergen Alois 26 August 2006 22 August 2017 1
MANSER, Malcolm Stuart 26 October 1999 30 November 2017 1
Secretary Name Appointed Resigned Total Appointments
HUBTEX GMBH & CO.KG 30 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 20 September 2018
TM02 - Termination of appointment of secretary 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AP04 - Appointment of corporate secretary 01 December 2017
CS01 - N/A 27 October 2017
AD01 - Change of registered office address 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 23 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 26 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 29 July 2014
TM01 - Termination of appointment of director 04 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 27 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 04 December 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 09 May 2001
RESOLUTIONS - N/A 26 April 2001
363s - Annual Return 22 November 2000
225 - Change of Accounting Reference Date 07 August 2000
288b - Notice of resignation of directors or secretaries 27 October 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.