Hub Network Services Limited LIVERPOOL


Founded in 1997, Hub Network Services, classified under reg no. 03445439 is an active company. Currently registered at C/o Sysgroup Plc, Walker House L2 3YL, Liverpool the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Owen P. and Heejae C.. In addition one secretary - Wendy B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hub Network Services Limited Address / Contact

Office Address C/o Sysgroup Plc, Walker House
Office Address2 Exchange Flags
Town Liverpool
Post code L2 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03445439
Date of Incorporation Mon, 6th Oct 1997
Industry Other information technology service activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Owen P.

Position: Director

Appointed: 11 March 2024

Wendy B.

Position: Secretary

Appointed: 12 December 2023

Heejae C.

Position: Director

Appointed: 26 June 2023

Martin A.

Position: Director

Appointed: 21 June 2019

Resigned: 11 March 2024

Adam B.

Position: Director

Appointed: 21 June 2019

Resigned: 26 June 2023

Annabelle V.

Position: Secretary

Appointed: 01 March 2002

Resigned: 01 May 2012

Cosec Limited

Position: Corporate Nominee Director

Appointed: 06 October 1997

Resigned: 06 October 1997

Peter W.

Position: Director

Appointed: 06 October 1997

Resigned: 01 March 2002

Peter W.

Position: Secretary

Appointed: 06 October 1997

Resigned: 01 March 2002

Neil J.

Position: Director

Appointed: 06 October 1997

Resigned: 14 July 1998

John V.

Position: Director

Appointed: 06 October 1997

Resigned: 21 June 2019

Codir Limited

Position: Corporate Nominee Director

Appointed: 06 October 1997

Resigned: 06 October 1997

Cosec Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1997

Resigned: 06 October 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Sysgroup Plc from Liverpool, England. This PSC is categorised as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John V. This PSC owns 75,01-100% shares.

Sysgroup Plc

Walker House Exchange Flags, Liverpool, L2 3YL, England

Legal authority Companies Act 2006
Legal form Public Company
Country registered United Kingdom
Place registered Companies House
Registration number 06172239
Notified on 21 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John V.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth379 597348 454291 127  
Balance Sheet
Cash Bank On Hand  39 829170 513460 744
Current Assets207 165239 726235 346520 678727 102
Debtors111 219138 747195 517350 165266 358
Net Assets Liabilities  291 127290 445523 146
Property Plant Equipment  116 10173 37099 475
Cash Bank In Hand95 946100 97939 829  
Net Assets Liabilities Including Pension Asset Liability379 597348 454291 127  
Tangible Fixed Assets198 329154 802116 101  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve379 497348 354291 027  
Shareholder Funds379 597348 454291 127  
Other
Accumulated Depreciation Impairment Property Plant Equipment  494 74141 45065 569
Comprehensive Income Expense  -19 327157 198 
Creditors  60 320303 603284 531
Dividend Per Share Final  380290 
Dividends Paid  -38 000-28 972 
Increase From Depreciation Charge For Year Property Plant Equipment   29 02624 119
Net Current Assets Liabilities183 068193 652175 026217 075442 571
Number Shares Issued Fully Paid  100100100
Other Creditors  27 66164 0981 067
Par Value Share 1111
Profit Loss  -19 327157 198 
Property Plant Equipment Gross Cost  610 842114 820165 044
Taxation Social Security Payable  21 35898 598 
Trade Creditors Trade Payables  11 3012 3033 078
Trade Debtors Trade Receivables  195 517326 764257 864
Director Remuneration  7 9609 432 
Accrued Liabilities Deferred Income   138 604182 522
Average Number Employees During Period   77
Corporation Tax Payable   18 60128
Other Taxation Social Security Payable   6 3049 506
Prepayments Accrued Income   23 4018 494
Provisions For Liabilities Balance Sheet Subtotal    18 900
Total Additions Including From Business Combinations Property Plant Equipment    50 224
Total Assets Less Current Liabilities381 397348 454 290 445542 046
Accruals Deferred Income-1 800    
Creditors Due Within One Year24 09746 07460 320  
Fixed Assets198 329154 802116 101  
Number Shares Allotted100100100  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st March 2023
filed on: 4th, January 2024
Free Download (13 pages)

Company search