About

Registered Number: 06045949
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Brook Street, Lakeside, Redditch, Worcestershire, B98 8NG

 

Having been setup in 2007, The Van Hubb Ltd are based in Worcestershire. The companies directors are listed as Harris, Clive, Harris, Lucy, Grenfell, Deborah, Harris, Clive in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Clive 09 January 2007 - 1
HARRIS, Lucy 01 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
GRENFELL, Deborah 01 January 2008 01 January 2011 1
HARRIS, Clive 09 January 2007 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 30 January 2018
PSC04 - N/A 30 January 2018
PSC01 - N/A 30 January 2018
SH01 - Return of Allotment of shares 15 January 2018
AP01 - Appointment of director 15 January 2018
AA01 - Change of accounting reference date 18 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 January 2015
CERTNM - Change of name certificate 30 December 2014
CONNOT - N/A 30 December 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 04 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 10 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 13 October 2008
225 - Change of Accounting Reference Date 07 October 2008
363a - Annual Return 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 20 September 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.