-
NORTHERN HUB LIMITED - Howley Park Road East Howley Park Industrial Estate, Morley, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08249982
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Howley Park Road East Howley Park Industrial Estate
- Morley
- Leeds
- West Yorkshire
- LS27 0BN Howley Park Road East Howley Park Industrial Estate, Morley, Leeds, West Yorkshire, LS27 0BN UK
Management
- Managing Directors
- HOBMAN, Scott
- SCOTT, Jason
- BALFOUR, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-11
- Age Of Company 2012-10-11 11 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- -
- Tcp Bidco (California) Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-10-25
- Last Date: 2023-10-11
-
NORTHERN HUB LIMITED Company Description
- NORTHERN HUB LIMITED is a ltd registered in United Kingdom with the Company reg no 08249982. Its current trading status is "live". It was registered 2012-10-11. It has declared SIC or NACE codes as "49410". It has 3 directors It can be contacted at Howley Park Road East Howley Park Industrial Estate .
Get NORTHERN HUB LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Northern Hub Limited - Howley Park Road East Howley Park Industrial Estate, Morley, Leeds, West Yorkshire, United Kingdom
- 2012-10-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NORTHERN HUB LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-filings-brought-up-to-date (2024-01-23) - DISS40
-
gazette-notice-compulsory (2024-01-16) - GAZ1
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-22) - AA
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-08-15) - TM01
-
termination-director-company-with-name-termination-date (2023-08-11) - TM01
-
appoint-person-director-company-with-name-date (2023-08-11) - AP01
-
legacy (2023-09-26) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2023-09-11) - TM01
-
confirmation-statement-with-no-updates (2023-10-17) - CS01
-
legacy (2023-12-20) - GUARANTEE2
-
legacy (2023-12-20) - AGREEMENT2
-
legacy (2023-10-28) - PARENT_ACC
-
legacy (2023-10-28) - AGREEMENT2
-
legacy (2023-12-20) - PARENT_ACC
-
legacy (2023-09-26) - GUARANTEE2
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-01-04) - GAZ1
-
confirmation-statement-with-no-updates (2022-01-06) - CS01
-
gazette-filings-brought-up-to-date (2022-01-07) - DISS40
-
confirmation-statement-with-no-updates (2022-12-08) - CS01
-
auditors-resignation-company (2022-02-22) - AUD
-
accounts-with-accounts-type-small (2022-09-13) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-09-24) - AA
-
accounts-with-accounts-type-small (2021-03-18) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-14) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-03-28) - MR04
-
appoint-person-director-company-with-name-date (2019-06-03) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-03) - MR01
-
termination-director-company-with-name-termination-date (2019-06-03) - TM01
-
accounts-with-accounts-type-small (2019-07-09) - AA
-
confirmation-statement-with-no-updates (2019-12-23) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-27) - AP01
-
accounts-with-accounts-type-small (2018-08-02) - AA
-
confirmation-statement-with-updates (2018-10-25) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-31) - TM01
-
capital-variation-of-rights-attached-to-shares (2017-11-15) - SH10
-
capital-name-of-class-of-shares (2017-11-15) - SH08
-
resolution (2017-11-07) - RESOLUTIONS
-
resolution (2017-11-06) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2017-11-01) - AA01
-
mortgage-satisfy-charge-full (2017-04-13) - MR04
-
notification-of-a-person-with-significant-control (2017-10-31) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-20) - MR01
-
confirmation-statement-with-updates (2017-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-25) - AA
-
resolution (2017-01-07) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-10-31) - PSC07
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-12-14) - SH01
-
change-person-director-company-with-change-date (2016-07-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-07-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-24) - MR01
-
appoint-person-director-company-with-name-date (2016-02-18) - AP01
-
confirmation-statement-with-updates (2016-11-03) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
change-account-reference-date-company-previous-shortened (2014-07-02) - AA01
-
change-account-reference-date-company-previous-extended (2014-03-03) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-11) - NEWINC