Hub 8 Limited OAKHAM


Hub 8 started in year 2015 as Private Limited Company with registration number 09520632. The Hub 8 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Oakham at 12 Ascot Close. Postal code: LE15 7TS.

The firm has 2 directors, namely Richard F., Simona F.. Of them, Simona F. has been with the company the longest, being appointed on 1 April 2015 and Richard F. has been with the company for the least time - from 1 August 2019. As of 14 May 2024, there was 1 ex director - Armando O.. There were no ex secretaries.

Hub 8 Limited Address / Contact

Office Address 12 Ascot Close
Office Address2 Barleythorpe
Town Oakham
Post code LE15 7TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09520632
Date of Incorporation Wed, 1st Apr 2015
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Richard F.

Position: Director

Appointed: 01 August 2019

Simona F.

Position: Director

Appointed: 01 April 2015

Armando O.

Position: Director

Appointed: 01 April 2015

Resigned: 14 June 2019

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Simona F. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Richard F. This PSC owns 25-50% shares. Moving on, there is Armando O., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Simona F.

Notified on 14 June 2019
Nature of control: 25-50% shares

Richard F.

Notified on 1 August 2019
Nature of control: 25-50% shares

Armando O.

Notified on 7 April 2017
Ceased on 14 June 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100       
Balance Sheet
Cash Bank On Hand 1 181154     
Current Assets 2 850228     
Debtors 1 66974     
Net Assets Liabilities -7 591-21 737-22 69322 69222 69222 69222 692
Other Debtors 1 66974     
Property Plant Equipment 270216173173   
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment 67121164    
Additional Provisions Increase From New Provisions Recognised 64      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -23-8    
Average Number Employees During Period 222    
Creditors 10 64722 14022 833540540540540
Increase From Depreciation Charge For Year Property Plant Equipment 675443    
Net Current Assets Liabilities -7 797-21 912-22 833540540540540
Other Creditors 10 14321 45522 83222 832   
Other Taxation Social Security Payable  216     
Property Plant Equipment Gross Cost 337337337    
Provisions 64413333   
Provisions For Liabilities Balance Sheet Subtotal 64413333   
Total Additions Including From Business Combinations Property Plant Equipment 337      
Total Assets Less Current Liabilities -7 527-21 696-22 660367367367367
Trade Creditors Trade Payables 50446911   
Fixed Assets    173173173173
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 7th August 2023
filed on: 29th, August 2023
Free Download (3 pages)

Company search