Hub Le Bas Limited

DataGardener
hub le bas limited
live
Medium

Hub Le Bas Limited

09899350Private Limited With Share Capital

Unit 6 Juno Drive, Leamington Spa, CV313RG
Incorporated

02/12/2015

Company Age

10 years

Directors

2

Employees

60

SIC Code

46720

Risk

not scored

Company Overview

Registration, classification & business activity

Hub Le Bas Limited (09899350) is a private limited with share capital incorporated on 02/12/2015 (10 years old) and registered in leamington spa, CV313RG. The company operates under SIC code 46720 - wholesale of metals and metal ores.

Hub le bas, one of the leading distributors of steel tube in the united kingdom, was originally formed as a result of the merger of two long established tube stockholders, hub tubes and le bas tube. acquired by liberty house in november 2015, hub le bas is the group’s steel tube distribution arm and...

Private Limited With Share Capital
SIC: 46720
Medium
Incorporated 02/12/2015
CV313RG
60 employees

Financial Overview

Total Assets

£7.25M

Liabilities

£13.82M

Net Assets

£-6.57M

Turnover

£14.69M

Cash

£204.3K

Key Metrics

60

Employees

2

Directors

1

Shareholders

1

PSCs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

47
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:23-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2017
Capital Allotment Shares
Category:Capital
Date:15-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Incorporation Company
Category:Incorporation
Date:02-12-2015

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months7
60 Months39

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2022
Filing Date15/08/2025
Latest Accounts31/03/2021

Trading Addresses

Bower Street, Newton Heath, Manchester, M402AF
Brenda Road, Hartlepool, Cleveland, TS252BP
New Star Road, Leicester, Leicestershire, LE49JD
Nobel Road, Eley Trading Estate, Angel Road, London, N183DW
Unit 6, Brake House, Juno Drive, Leamington Spa, CV313RGRegistered

Contact

01212024457
hublebas.co.uk
Unit 6 Juno Drive, Leamington Spa, CV313RG