Hub Petroleum Limited NEWPORT


Founded in 2008, Hub Petroleum, classified under reg no. 06762904 is an active company. Currently registered at Bradbury House NP20 2DW, Newport the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Urfan A., Burhan A. and Haroon A.. In addition one secretary - Urfan A. - is with the firm. As of 8 June 2024, our data shows no information about any ex officers on these positions.

Hub Petroleum Limited Address / Contact

Office Address Bradbury House
Office Address2 Mission Court
Town Newport
Post code NP20 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06762904
Date of Incorporation Tue, 2nd Dec 2008
Industry Wholesale of petroleum and petroleum products
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Urfan A.

Position: Secretary

Appointed: 02 December 2008

Urfan A.

Position: Director

Appointed: 02 December 2008

Burhan A.

Position: Director

Appointed: 02 December 2008

Haroon A.

Position: Director

Appointed: 02 December 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Urfan A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Burhan A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Haroon A., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Urfan A.

Notified on 2 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Burhan A.

Notified on 2 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Haroon A.

Notified on 2 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand65 04175 049120 833141 635140 697150 360236 400
Current Assets149 338147 639257 677368 362436 165436 436431 955
Debtors22 10723 31860 307170 868196 623176 17897 115
Net Assets Liabilities31 18053 21563 09273 59574 67578 704103 364
Other Debtors21 96223 31860 307170 868196 623176 17897 115
Property Plant Equipment184 011175 754166 539165 434157 509156 036158 118
Total Inventories62 19049 27276 53755 85998 845109 898 
Other
Accumulated Amortisation Impairment Intangible Assets41 47246 65651 84051 840   
Accumulated Depreciation Impairment Property Plant Equipment82 36091 416100 631108 647118 199126 118126 834
Additions Other Than Through Business Combinations Property Plant Equipment 799 8 1061 6277 2086 135
Average Number Employees During Period  2022222322
Bank Borrowings Overdrafts119 855136 741224 517341 858385 462368 296347 281
Corporation Tax Payable15 14619 58521 98419 63918 82715 40422 242
Creditors140 521145 598224 517341 858385 462368 296347 281
Dividends Paid On Shares 5 184     
Fixed Assets 180 938166 539165 434157 509156 036158 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases    16 86913 770 
Increase From Amortisation Charge For Year Intangible Assets 5 1845 184    
Increase From Depreciation Charge For Year Property Plant Equipment 9 0569 2159 2119 5528 6814 053
Intangible Assets10 3685 184     
Intangible Assets Gross Cost51 84051 84051 84051 840   
Net Current Assets Liabilities-15 86723 115124 604253 626305 458293 837297 171
Number Shares Issued Fully Paid 3 000     
Other Creditors20 6668 85736 28925 31620 74217 90617 656
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 195 7623 337
Other Disposals Property Plant Equipment   1 195 7623 337
Other Taxation Social Security Payable11 51713 45613 2281 20312 1241 8211 992
Par Value Share 1     
Property Plant Equipment Gross Cost266 371267 170267 170274 081275 708282 154284 952
Provisions For Liabilities Balance Sheet Subtotal6 8115 2403 5343 6072 8302 8734 644
Total Assets Less Current Liabilities178 512204 053291 143419 060462 967449 873455 289
Trade Creditors Trade Payables50 87845 88646 67247 92862 53984 80570 759
Trade Debtors Trade Receivables145      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 2023-11-22
filed on: 22nd, November 2023
Free Download (3 pages)

Company search