HUB KB LIMITED

Register to unlock more data on OkredoRegister

HUB KB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10247530

Incorporation date

23/06/2016

Size

Dormant

Contacts

Registered address

Registered address

Unit B2 Church View Business Park, Bickland Water Road, Falmouth TR11 4FZCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2016)
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon25/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/10/2023
Certificate of change of name
dot icon28/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon14/08/2020
Previous accounting period shortened from 2020-06-30 to 2020-05-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon01/04/2020
Satisfaction of charge 102475300001 in full
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/09/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon13/09/2019
Director's details changed for Mr Andrew Dennis Kent on 2019-04-01
dot icon13/09/2019
Director's details changed for Mr Ronald John Bull on 2019-04-01
dot icon13/09/2019
Director's details changed for Mr Luke Peter James Sleeman on 2019-04-01
dot icon13/09/2019
Change of details for Mr Andrew Dennis Kent as a person with significant control on 2019-04-01
dot icon13/09/2019
Change of details for Mr Luke Peter James Sleeman as a person with significant control on 2019-04-01
dot icon13/09/2019
Change of details for Mr Martin Gerrelli as a person with significant control on 2019-04-01
dot icon13/09/2019
Change of details for Mr Ronald John Bull as a person with significant control on 2019-04-01
dot icon13/09/2019
Registered office address changed from Office 1 the Warehouse Anchor Quay Penryn TR10 8GZ United Kingdom to Unit B2 Church View Business Park Bickland Water Road Falmouth TR11 4FZ on 2019-09-13
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/01/2019
Registration of charge 102475300001, created on 2019-01-31
dot icon27/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/09/2017
Director's details changed for Mr Ronald John Bull on 2017-09-13
dot icon13/09/2017
Director's details changed for Mr Andrew Dennis Kent on 2017-09-13
dot icon13/09/2017
Director's details changed for Mr Luke Peter James Sleeman on 2017-09-13
dot icon07/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon05/07/2017
Notification of Luke Peter James Sleeman as a person with significant control on 2016-06-23
dot icon05/07/2017
Notification of Andrew Dennis Kent as a person with significant control on 2016-06-23
dot icon05/07/2017
Notification of Martin Gerrelli as a person with significant control on 2016-06-23
dot icon05/07/2017
Notification of Ronald John Bull as a person with significant control on 2016-06-23
dot icon11/04/2017
Registered office address changed from C/O Harland Accountants 1a Berkeley Court Berkeley Vale Falmouth Cornwall TR11 3PB England to Office 1 the Warehouse Anchor Quay Penryn TR10 8GZ on 2017-04-11
dot icon21/09/2016
Termination of appointment of Natalie Ruth Gerrelli as a director on 2016-07-14
dot icon23/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.15K
-
0.00
-
-
2022
0
11.15K
-
0.00
-
-
2023
0
11.15K
-
0.00
-
-
2023
0
11.15K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.15K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ronald John Bull
Director
23/06/2016 - Present
3
Mr Andrew Dennis Kent
Director
23/06/2016 - Present
4
Mr Luke Peter James Sleeman
Director
23/06/2016 - Present
3
Gerrelli, Natalie Ruth
Director
23/06/2016 - 14/07/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUB KB LIMITED

HUB KB LIMITED is an(a) Active company incorporated on 23/06/2016 with the registered office located at Unit B2 Church View Business Park, Bickland Water Road, Falmouth TR11 4FZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HUB KB LIMITED?

toggle

HUB KB LIMITED is currently Active. It was registered on 23/06/2016 .

Where is HUB KB LIMITED located?

toggle

HUB KB LIMITED is registered at Unit B2 Church View Business Park, Bickland Water Road, Falmouth TR11 4FZ.

What does HUB KB LIMITED do?

toggle

HUB KB LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for HUB KB LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-22 with updates.