HUBIO FLEET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUBIO FLEET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05293374
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUBIO FLEET LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HUBIO FLEET LIMITED located?

    Registered Office Address
    36 Queensbridge
    NN4 7BF Northampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUBIO FLEET LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILEAGE MANAGEMENT LIMITEDNov 22, 2004Nov 22, 2004

    What are the latest accounts for HUBIO FLEET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for HUBIO FLEET LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024

    What are the latest filings for HUBIO FLEET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    7 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 052933740004 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    7 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Appointment of Tony Ferguson as a secretary on Jan 02, 2023

    2 pagesAP03

    Termination of appointment of Andrew Shaw as a director on Nov 14, 2022

    1 pagesTM01

    Appointment of Mr Claes Sture Bertil Ödman as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Andrew William Overton as a director on Jul 31, 2022

    1 pagesTM01

    Appointment of Mr Paul Stanley Lawrence as a director on Jul 18, 2022

    2 pagesAP01

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    11 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of HUBIO FLEET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Tony
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Secretary
    Queensbridge
    NN4 7BF Northampton
    36
    England
    305506780001
    LAWRENCE, Paul Stanley
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    36
    England
    United KingdomBritish84908050001
    ÖDMAN, Claes Sture Bertil
    Addsecure
    431 53 Mölndal
    Gothenburg
    Argongatan 9
    Sweden
    Director
    Addsecure
    431 53 Mölndal
    Gothenburg
    Argongatan 9
    Sweden
    SwedenSwedish299233830001
    CONRICH, Gerlinda Karin
    8 Balmoral Avenue
    Friern Barnet
    N11 3QA London
    Secretary
    8 Balmoral Avenue
    Friern Barnet
    N11 3QA London
    British102177630001
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Secretary
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    British62552110002
    SALMON, Steven Kenneth
    Valley Farm
    Hanbury Road
    B60 4HJ Hanbury
    Worcestershire
    Secretary
    Valley Farm
    Hanbury Road
    B60 4HJ Hanbury
    Worcestershire
    British142390760001
    THICKBROOM, Mark
    Pitt Green
    MK18 7BQ Buckingham
    3
    Buckinghamshire
    United Kingdom
    Secretary
    Pitt Green
    MK18 7BQ Buckingham
    3
    Buckinghamshire
    United Kingdom
    British116064810002
    WALKER, Edward Ian Charles
    Barnes Wallis Road
    PO15 5UA Fareham
    1
    Hampshire
    England
    Secretary
    Barnes Wallis Road
    PO15 5UA Fareham
    1
    Hampshire
    England
    208796930001
    ALDBURY SECRETARIES LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    Nominee Secretary
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    900018420001
    CHAPMAN, Stuart Malcolm
    c/o Dfj Esprit Llp
    Buckingham Gate
    SW1E 6LB London
    14
    England
    Director
    c/o Dfj Esprit Llp
    Buckingham Gate
    SW1E 6LB London
    14
    England
    United KingdomBritish98452660001
    CLARK, David William
    Gilbury Farm
    Gilbury Lane
    SO45 1AG Exbury
    Hampshire
    Director
    Gilbury Farm
    Gilbury Lane
    SO45 1AG Exbury
    Hampshire
    EnglandBritish91168600003
    CONRICH, Nataly Arda
    Castle Farm
    Castle Lane
    CV23 8DE Woolscott
    Warwickshire
    Director
    Castle Farm
    Castle Lane
    CV23 8DE Woolscott
    Warwickshire
    British102177800002
    EAGLE, Anthony Joseph
    6 Adelaide Crescent
    BN3 2JE Hove
    East Sussex
    Director
    6 Adelaide Crescent
    BN3 2JE Hove
    East Sussex
    United KingdomBritish75329780001
    ESSACK, Ismail
    Long Acre
    Covent Garden
    WC2E 9RZ London
    90
    England
    Director
    Long Acre
    Covent Garden
    WC2E 9RZ London
    90
    England
    EnglandBritish67640350001
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Director
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    United KingdomBritish62552110002
    MACKIE, Graham Robert
    4 The Paddocks
    MK43 8LT Bedford
    Bedfordshire
    Director
    4 The Paddocks
    MK43 8LT Bedford
    Bedfordshire
    EnglandBritish123305710001
    MEECHAN, Richard John
    Clark House Silverstone
    Technology Park Silverstone
    Circut Silverstone
    Northamptonshire Nn128gx
    Director
    Clark House Silverstone
    Technology Park Silverstone
    Circut Silverstone
    Northamptonshire Nn128gx
    EnglandBritish167193130001
    OVERTON, Andrew William
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    36
    England
    EnglandBritish62225790001
    RAINKINE, Konstantin
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    36
    England
    EnglandBritish225997720001
    READ, Jonathan Hugh Tobias
    Clark House Silverstone
    Technology Park Silverstone
    Circut Silverstone
    Northamptonshire Nn128gx
    Director
    Clark House Silverstone
    Technology Park Silverstone
    Circut Silverstone
    Northamptonshire Nn128gx
    United KingdomBritish154632910001
    SADIQ, Hassan Saadi
    Long Acre
    WC2E 9RZ London
    90
    England
    Director
    Long Acre
    WC2E 9RZ London
    90
    England
    United KingdomBritish118639040001
    SHAW, Andrew
    Waterside Business Park
    Hadfield
    SK13 1BE Glossop
    Unit 1
    England
    Director
    Waterside Business Park
    Hadfield
    SK13 1BE Glossop
    Unit 1
    England
    EnglandBritish205104950001
    THICKBROOM, Mark
    Pitt Green
    MK18 7BQ Buckingham
    3
    Buckinghamshire
    United Kingdom
    Director
    Pitt Green
    MK18 7BQ Buckingham
    3
    Buckinghamshire
    United Kingdom
    United KingdomBritish116064810002
    THOMPSON, Harold John
    Waterside Business Park
    Hadfield
    SK13 1BE Glossop
    Unit 1
    England
    Director
    Waterside Business Park
    Hadfield
    SK13 1BE Glossop
    Unit 1
    England
    EnglandBritish1474970005
    WILLIAMS, Mark Pritchard
    Home Ground Barn
    Pury Hill Business Park
    NN12 7LS Towcester
    2nd Floor
    England
    Director
    Home Ground Barn
    Pury Hill Business Park
    NN12 7LS Towcester
    2nd Floor
    England
    EnglandBritish198092340001
    ALDBURY DIRECTORS LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    Nominee Director
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    900018410001

    Who are the persons with significant control of HUBIO FLEET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ht&Kr Holdings Ltd
    Waterside Business Park
    Hadfield
    SK13 1BE Glossop
    Unit 1
    United Kingdom
    Oct 28, 2020
    Waterside Business Park
    Hadfield
    SK13 1BE Glossop
    Unit 1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11149957
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    21 Tower Street
    WC2H 9NS London
    3rd Floor
    England
    Jun 04, 2016
    21 Tower Street
    WC2H 9NS London
    3rd Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07425000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0