DUB HUT LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 9AQ
Company number 04067970
Status Active
Incorporation Date 8 September 2000
Company Type Private Limited Company
Address INNHOUSE ASSOCIATES THE OLD FORGE, 166A HIGH STREET, NEWMARKET, SUFFOLK, CB8 9AQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 8 September 2016 with updates; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2 . The most likely internet sites of DUB HUT LIMITED are www.dubhut.co.uk, and www.dub-hut.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Dub Hut Limited is a Private Limited Company. The company registration number is 04067970. Dub Hut Limited has been working since 08 September 2000. The present status of the company is Active. The registered address of Dub Hut Limited is Innhouse Associates The Old Forge 166a High Street Newmarket Suffolk Cb8 9aq. . BONIFACE, Albert John James is a Secretary of the company. THOMAS, Stacey is a Director of the company. Secretary THOMAS, Stacey has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director COLE, Martin has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LOCISE, Jaron has been resigned. Director OVORAK, Ludek has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BONIFACE, Albert John James
Appointed Date: 29 June 2001

Director
THOMAS, Stacey
Appointed Date: 08 September 2000
53 years old

Resigned Directors

Secretary
THOMAS, Stacey
Resigned: 29 June 2001
Appointed Date: 08 September 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 08 September 2000
Appointed Date: 08 September 2000

Director
COLE, Martin
Resigned: 16 May 2001
Appointed Date: 08 September 2000
49 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 08 September 2000
Appointed Date: 08 September 2000

Director
LOCISE, Jaron
Resigned: 20 May 2001
Appointed Date: 23 November 2000
58 years old

Director
OVORAK, Ludek
Resigned: 31 October 2007
Appointed Date: 01 October 2004
49 years old

Persons With Significant Control

Miss Stacy Thomas
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

DUB HUT LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 28 February 2016
20 Sep 2016
Confirmation statement made on 8 September 2016 with updates
22 Dec 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

22 Dec 2015
Registered office address changed from C/O Inn House Associates 41 High Street Newmarket Suffolk CB8 8NA to Innhouse Associates the Old Forge 166a High Street Newmarket Suffolk CB8 9AQ on 22 December 2015
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 43 more events
15 Sep 2000
New secretary appointed;new director appointed
15 Sep 2000
Director resigned
15 Sep 2000
Secretary resigned
15 Sep 2000
New director appointed
08 Sep 2000
Incorporation

DUB HUT LIMITED Charges

7 March 2001
Mortgage debenture
Delivered: 19 March 2001
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…