Hub Group Holdings LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2017)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2017-03-31 | |
Trade Debtors | £34,599 | +28.50% |
Total assets | £13,342 | -245.30% |
HUB GROUP HOLDINGS LIMITED
WENTWORTH INTERNATIONAL LIMITED
ALLFREIGHT INTERNATIONAL LIMITED
Company type | Private Limited Company, Active |
Company Number | 03797434 |
Record last updated | Tuesday, April 10, 2018 12:17:37 AM UTC |
Official Address | 337 Bath Road Slough Berkshire Sl15pr Cippenham Green There are 786 companies registered at this street |
Postal Code | SL15PR |
Sector | international, limit, support, transportation |
Visits
Document Type | Publication date | Download link | |
Notices | Apr 10, 2018 | Resolutions for winding-up | |
Notices | Apr 10, 2018 | Appointment of liquidators | |
Financials | Nov 27, 2017 | Annual accounts | |
Registry | Sep 25, 2017 | Appointment of a man as Director | |
Registry | Sep 25, 2017 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | May 18, 2017 | Confirmation statement made , with updates | |
Registry | Mar 4, 2017 | Company name change | |
Financials | Nov 28, 2016 | Annual accounts | |
Registry | Jun 2, 2016 | Annual return | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Financials | Dec 17, 2015 | Annual accounts | |
Registry | Jun 19, 2015 | Annual return | |
Registry | May 21, 2015 | Change of particulars for director | |
Financials | Dec 18, 2014 | Annual accounts | |
Registry | May 27, 2014 | Annual return | |
Registry | May 27, 2014 | Change of particulars for director | |
Registry | May 13, 2014 | Change of particulars for director 2593018... | |
Registry | May 13, 2014 | Change of particulars for director | |
Financials | Dec 16, 2013 | Annual accounts | |
Registry | Oct 29, 2013 | Change of registered office address | |
Financials | Aug 30, 2013 | Annual accounts | |
Financials | Aug 30, 2013 | Annual accounts 2591329... | |
Registry | Aug 1, 2013 | Annual return | |
Registry | Aug 1, 2013 | Annual return 2591208... | |
Registry | Jul 27, 2013 | Notice of striking-off action discontinued | |
Registry | Jul 27, 2013 | Notice of striking-off action discontinued 1765981... | |
Registry | Jun 5, 2013 | Compulsory strike off suspended | |
Registry | Jun 5, 2013 | Compulsory strike off suspended 1944717... | |
Registry | Apr 2, 2013 | First notification of strike-off action in london gazette | |
Registry | Apr 2, 2013 | First notification of strike-off action in london gazette 1866351... | |
Registry | Oct 22, 2012 | Resignation of one Secretary | |
Registry | Oct 22, 2012 | Resignation of one Director | |
Registry | Oct 22, 2012 | Resignation of one Secretary | |
Registry | Oct 1, 2012 | Resignation of one Company Director and one Director (a man) | |
Financials | Jul 17, 2012 | Annual accounts | |
Financials | Jul 17, 2012 | Annual accounts 7866092... | |
Registry | Apr 18, 2012 | Notice of striking-off action discontinued | |
Registry | Apr 18, 2012 | Notice of striking-off action discontinued 1866716... | |
Registry | Apr 18, 2012 | Notice of striking-off action discontinued | |
Registry | Apr 17, 2012 | Annual return | |
Registry | Apr 17, 2012 | Annual return 2588618... | |
Registry | Apr 17, 2012 | Annual return | |
Registry | Apr 10, 2012 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Apr 10, 2012 | Statement of capital | |
Registry | Apr 10, 2012 | Solvency statement | |
Registry | Apr 10, 2012 | Reduce issued capital 09 | |
Registry | Apr 10, 2012 | First notification of strike-off action in london gazette | |
Registry | Apr 10, 2012 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Oct 13, 2011 | Change of registered office address | |
Registry | Oct 13, 2011 | Change of accounting reference date | |
Registry | Oct 13, 2011 | Change of registered office address | |
Financials | Jan 5, 2011 | Annual accounts | |
Financials | Jan 5, 2011 | Annual accounts 8547242... | |
Registry | Aug 11, 2010 | Annual return | |
Registry | Aug 11, 2010 | Annual return 8506514... | |
Financials | Apr 7, 2010 | Annual accounts | |
Financials | Apr 7, 2010 | Annual accounts 8366995... | |
Financials | Aug 4, 2009 | Annual accounts | |
Registry | Aug 4, 2009 | First notification of strike-off action in london gazette | |
Financials | Aug 4, 2009 | Annual accounts | |
Registry | Jul 31, 2009 | Notice of striking-off action discontinued | |
Registry | Jul 31, 2009 | Notice of striking-off action discontinued 1909892... | |
Registry | Jul 30, 2009 | Annual return | |
Registry | Jul 30, 2009 | Annual return 8336030... | |
Registry | Jul 30, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 30, 2009 | Change in situation or address of registered office | |
Registry | Jan 30, 2009 | Annual return | |
Registry | Jan 30, 2009 | Annual return 2191107... | |
Financials | Jan 30, 2009 | Amended accounts | |
Registry | Dec 27, 2008 | Annual return | |
Registry | Dec 27, 2008 | Annual return 8522506... | |
Registry | Dec 3, 2008 | Company name change | |
Registry | Nov 29, 2008 | Change of name certificate | |
Registry | Nov 29, 2008 | Change of name certificate 8027188... | |
Financials | May 6, 2008 | Annual accounts | |
Financials | May 6, 2008 | Annual accounts 8311416... | |
Registry | Nov 12, 2007 | Change in situation or address of registered office | |
Registry | Nov 12, 2007 | Change in situation or address of registered office 1909645... | |
Registry | Jul 10, 2007 | Annual return | |
Registry | Jul 10, 2007 | Annual return 1767188... | |
Registry | Jun 25, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jun 25, 2007 | Notice of change of directors or secretaries or in their particulars 1787922... | |
Registry | Apr 14, 2007 | Particulars of a mortgage or charge | |
Registry | Apr 14, 2007 | Particulars of a mortgage or charge 1945498... | |
Registry | Apr 4, 2007 | Particulars of a mortgage or charge | |
Registry | Apr 4, 2007 | Particulars of a mortgage or charge 1944479... | |
Registry | Mar 10, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 10, 2007 | Notice of increase in nominal capital | |
Registry | Mar 10, 2007 | £ nc 1000/1500000 | |
Registry | Mar 10, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 10, 2007 | Authorised allotment of shares and debentures | |
Registry | Feb 20, 2007 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | |
Registry | Feb 20, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 20, 2007 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | |
Registry | Feb 20, 2007 | Alteration to memorandum and articles | |
Registry | Jan 16, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 16, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 1866114... | |
Financials | Jul 13, 2006 | Annual accounts | |
Financials | Jul 13, 2006 | Annual accounts 1800930... | |