About

Registered Number: 07755793
Date of Incorporation: 30/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 21 Trinity Street, St. Austell, PL25 5LS,

 

Mid Cornwall Hub Ltd was established in 2011, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Mid Cornwall Hub Ltd has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Sally 30 August 2011 25 November 2011 1
GROSE, Karen Jane 30 August 2011 20 January 2017 1
LOVATT, Dale 02 February 2018 05 April 2018 1
LOVATT, Jo 30 August 2011 01 February 2018 1
LOVATT, Joanne 06 April 2018 14 August 2018 1
Secretary Name Appointed Resigned Total Appointments
GROSE, Karen Jane 30 August 2011 01 August 2013 1
LOVATT, Dale Thomas 01 August 2013 05 April 2018 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
PSC04 - N/A 02 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 29 May 2019
PSC01 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 30 July 2018
AP01 - Appointment of director 30 July 2018
PSC01 - N/A 28 July 2018
AA - Annual Accounts 22 June 2018
AP01 - Appointment of director 09 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
PSC07 - N/A 08 May 2018
CS01 - N/A 08 May 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AD01 - Change of registered office address 11 December 2017
PSC01 - N/A 29 August 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 22 January 2017
AD01 - Change of registered office address 13 December 2016
AA - Annual Accounts 07 December 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
CS01 - N/A 06 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 04 October 2013
AP03 - Appointment of secretary 04 October 2013
TM02 - Termination of appointment of secretary 04 October 2013
CERTNM - Change of name certificate 22 July 2013
AD01 - Change of registered office address 19 July 2013
SH01 - Return of Allotment of shares 25 June 2013
AA - Annual Accounts 21 March 2013
SH01 - Return of Allotment of shares 11 September 2012
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 05 December 2011
NEWINC - New incorporation documents 30 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.