HUBACO LTD
ALFRETON L&P 32 LIMITED

Hellopages » Derbyshire » Amber Valley » DE55 7EG
Company number 03981378
Status Active
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address SUMMIT HOUSE, UNIT B SALCOMBE COURT,, SALCOMBE ROAD, ALFRETON, DERBYSHIRE, DE55 7EG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 450,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HUBACO LTD are www.hubaco.co.uk, and www.hubaco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Kirkby in Ashfield Rail Station is 5 miles; to Langley Mill Rail Station is 6.2 miles; to Duffield Rail Station is 9.3 miles; to Chesterfield Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hubaco Ltd is a Private Limited Company. The company registration number is 03981378. Hubaco Ltd has been working since 27 April 2000. The present status of the company is Active. The registered address of Hubaco Ltd is Summit House Unit B Salcombe Court Salcombe Road Alfreton Derbyshire De55 7eg. . BUDDING, Carolyn Jane is a Secretary of the company. BUDDING, Carolyn Jane is a Director of the company. UTTING, Andrew Scott is a Director of the company. Secretary L&P COMPANY SECRETARY LIMITED has been resigned. Director L&P DIRECTOR NOMINEE LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BUDDING, Carolyn Jane
Appointed Date: 01 August 2000

Director
BUDDING, Carolyn Jane
Appointed Date: 01 August 2000
60 years old

Director
UTTING, Andrew Scott
Appointed Date: 01 August 2000
59 years old

Resigned Directors

Secretary
L&P COMPANY SECRETARY LIMITED
Resigned: 01 August 2000
Appointed Date: 27 April 2000

Director
L&P DIRECTOR NOMINEE LIMITED
Resigned: 01 August 2000
Appointed Date: 27 April 2000

HUBACO LTD Events

16 Nov 2016
Total exemption small company accounts made up to 29 February 2016
24 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 450,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
22 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 450,000

08 Oct 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 54 more events
10 Aug 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Aug 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

09 Aug 2000
Registration of charge for debentures
30 May 2000
Memorandum and Articles of Association
27 Apr 2000
Incorporation

HUBACO LTD Charges

4 August 2000
Debenture containing fixed and floating charges
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 August 2000
Debenture
Delivered: 9 August 2000
Status: Satisfied on 19 December 2003
Persons entitled: Christine Longden Michael Vernon Longden