HUB ENGINEERING CO. LIMITED(THE)
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2NY

Company number 01231569
Status Active
Incorporation Date 29 October 1975
Company Type Private Limited Company
Address UNIT 27A TIVIDALE BUSINESS CENTRE HAINGE ROAD, TIVIDALE, OLDBURY, WEST MIDLANDS, B69 2NY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HUB ENGINEERING CO. LIMITED(THE) are www.hubengineeringco.co.uk, and www.hub-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Hub Engineering Co Limited The is a Private Limited Company. The company registration number is 01231569. Hub Engineering Co Limited The has been working since 29 October 1975. The present status of the company is Active. The registered address of Hub Engineering Co Limited The is Unit 27a Tividale Business Centre Hainge Road Tividale Oldbury West Midlands B69 2ny. . RAVENS, Angela Jane is a Secretary of the company. RAKE, John Paul is a Director of the company. RAVENS, Angela Jane is a Director of the company. RAVENS, John Gerrett is a Director of the company. REDMOND, Peter Paul is a Director of the company. Secretary HALL, Brenda Rosemary has been resigned. Director HALL, Brenda Rosemary has been resigned. Director HALL, Keith has been resigned. Director TROMAN, Arthur William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
RAVENS, Angela Jane
Appointed Date: 26 September 2003

Director
RAKE, John Paul
Appointed Date: 01 September 2004
49 years old

Director
RAVENS, Angela Jane
Appointed Date: 26 September 2003
63 years old

Director
RAVENS, John Gerrett
Appointed Date: 26 September 2003
72 years old

Director
REDMOND, Peter Paul
Appointed Date: 01 September 2004
79 years old

Resigned Directors

Secretary
HALL, Brenda Rosemary
Resigned: 26 September 2003

Director
HALL, Brenda Rosemary
Resigned: 26 September 2003
80 years old

Director
HALL, Keith
Resigned: 26 September 2003
81 years old

Director
TROMAN, Arthur William
Resigned: 23 October 1998
89 years old

HUB ENGINEERING CO. LIMITED(THE) Events

14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000

05 Jun 2014
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000

...
... and 77 more events
07 Jul 1987
Accounts for a small company made up to 31 December 1986

07 Jul 1987
Return made up to 21/04/87; full list of members

18 Jul 1986
Accounts for a small company made up to 31 December 1985

18 Jul 1986
Return made up to 02/07/86; full list of members

29 Oct 1975
Incorporation

HUB ENGINEERING CO. LIMITED(THE) Charges

1 February 2005
Debenture
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2003
All assets debenture
Delivered: 8 December 2003
Status: Outstanding
Persons entitled: Bibby Factors West Midlands Limited
Description: Fixed and floating charges over the undertaking and all…
1 October 2003
All assets debenture
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Bibby Factors West Midlands Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 1980
Debenture
Delivered: 5 February 1980
Status: Satisfied on 15 July 2003
Persons entitled: Barclays Bank LTD
Description: A fixed and floating charge over the undertaking and all…