Hubexo North Uk Limited

DataGardener
live
Medium

Hubexo North Uk Limited

00978271Private Limited With Share Capital

The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE11RH
Incorporated

28/04/1970

Company Age

55 years

Directors

2

Employees

219

SIC Code

47910

Risk

very low risk

Company Overview

Registration, classification & business activity

Hubexo North Uk Limited (00978271) is a private limited with share capital incorporated on 28/04/1970 (55 years old) and registered in newcastle upon tyne, NE11RH. The company operates under SIC code 47910 and is classified as Medium.

Private Limited With Share Capital
SIC: 47910
Medium
Incorporated 28/04/1970
NE11RH
219 employees

Financial Overview

Total Assets

£99.17M

Liabilities

£35.27M

Net Assets

£63.91M

Turnover

£40.42M

Cash

£2.68M

Key Metrics

219

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2025
Statement Of Companys Objects
Category:Change Of Constitution
Date:28-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:12-02-2025
Accounts Amended With Accounts Type Full
Category:Accounts
Date:20-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:26-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2021
Resolution
Category:Resolution
Date:27-05-2021
Memorandum Articles
Category:Incorporation
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:02-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Resolution
Category:Resolution
Date:09-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2013
Termination Director Company With Name
Category:Officers
Date:26-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2013

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts31/12/2024

Trading Addresses

113-115 Portland Street, Manchester, M16DW
16A Market Place, Newark, Nottinghamshire, NG241EA
Mansion House Chmbrs, The Close, Newcastle-Upon-Tyne, Tyne And Wear, NE13RE
The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE11RHRegistered

Contact

01912445500
network@ribaenterprises.comprivacy@ribaenterprises.com
hubexo.com
The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE11RH