Hub Box Limited TRURO


Hub Box started in year 2013 as Private Limited Company with registration number 08591523. The Hub Box company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Truro at First Floor Offices, 68. Postal code: TR1 2PR.

The firm has 7 directors, namely Jacob B., Christian H. and Alexander R. and others. Of them, Richard B. has been with the company the longest, being appointed on 1 July 2013 and Jacob B. has been with the company for the least time - from 27 January 2021. As of 28 May 2024, there were 2 ex directors - Sameer S., Alexander T. and others listed below. There were no ex secretaries.

Hub Box Limited Address / Contact

Office Address First Floor Offices, 68
Office Address2 Lemon Street
Town Truro
Post code TR1 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08591523
Date of Incorporation Mon, 1st Jul 2013
Industry Licensed restaurants
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Jacob B.

Position: Director

Appointed: 27 January 2021

Christian H.

Position: Director

Appointed: 23 September 2019

Alexander R.

Position: Director

Appointed: 11 August 2017

Simon H.

Position: Director

Appointed: 12 January 2017

Mark H.

Position: Director

Appointed: 31 October 2016

Michael W.

Position: Director

Appointed: 31 October 2016

Richard B.

Position: Director

Appointed: 01 July 2013

Sameer S.

Position: Director

Appointed: 13 September 2018

Resigned: 16 October 2023

Alexander T.

Position: Director

Appointed: 30 May 2014

Resigned: 31 October 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Provenance Investment Partners i Lp from London, England. The abovementioned PSC is categorised as "a limited partnership", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Richard B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Provenance Investment Partners I Lp

21 Holborn Viaduct, Holborn, London, EC1A 2DY, England

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Lp016781
Notified on 31 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 10 June 2016
Ceased on 31 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Alexander T.

Notified on 6 April 2016
Ceased on 29 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312016-12-312017-12-312018-12-31
Net Worth100-242 027-362 211   
Balance Sheet
Cash Bank On Hand  55 737245 603263 1951 043 436
Current Assets100150 678303 107469 281631 0521 567 789
Debtors 59 018210 790188 578322 535459 149
Net Assets Liabilities  -362 211558 338258 951-133 228
Other Debtors  204 730188 578322 535456 749
Property Plant Equipment  729 750889 3181 404 8812 855 856
Total Inventories  36 58035 10045 32265 204
Cash Bank In Hand10069 90655 737   
Intangible Fixed Assets 199 146176 859   
Net Assets Liabilities Including Pension Asset Liability100-242 027-362 211   
Stocks Inventory 21 75436 580   
Tangible Fixed Assets 446 776729 750   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve -242 127-362 311   
Shareholder Funds100-242 027-362 211   
Other
Amount Specific Advance Or Credit Directors    32 36313 650
Amount Specific Advance Or Credit Made In Period Directors    32 363106 049
Amount Specific Advance Or Credit Repaid In Period Directors     124 762
Accumulated Amortisation Impairment Intangible Assets  44 57469 314111 725154 136
Accumulated Depreciation Impairment Property Plant Equipment  145 002206 584376 731449 253
Average Number Employees During Period  7689120142
Creditors  224 698156 7261 072 3223 054 414
Disposals Decrease In Depreciation Impairment Property Plant Equipment     100 205
Disposals Property Plant Equipment     184 690
Finance Lease Liabilities Present Value Total  33 38750 25928 23833 330
Fixed Assets 645 922906 6091 242 7071 715 8593 124 423
Increase From Amortisation Charge For Year Intangible Assets   24 74042 41142 411
Increase From Depreciation Charge For Year Property Plant Equipment   61 582170 147172 727
Intangible Assets  176 859353 389310 978268 567
Intangible Assets Gross Cost  221 433422 703422 703 
Net Current Assets Liabilities100-738 466-1 044 122-527 643-384 586-203 237
Number Shares Issued Fully Paid    21 622 
Other Creditors  191 311106 4671 044 0843 021 084
Other Taxation Social Security Payable  537 310418 118436 887538 598
Par Value Share111 0 
Property Plant Equipment Gross Cost  874 7521 095 9021 781 6123 305 109
Total Additions Including From Business Combinations Intangible Assets   201 270  
Total Additions Including From Business Combinations Property Plant Equipment   221 150685 7101 708 187
Total Assets Less Current Liabilities100-71 544-137 513715 0641 331 2732 921 186
Trade Creditors Trade Payables  426 633233 512432 232840 315
Trade Debtors Trade Receivables  6 060  2 400
Creditors Due After One Year 149 483224 698   
Creditors Due Within One Year 868 1441 347 229   
Number Shares Allotted100100100   
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Share Capital Allotted Called Up Paid100     
Value Shares Allotted100100100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, January 2024
Free Download (36 pages)

Company search

Advertisements