Construction Hub Services Limited LONDON


Founded in 2016, Construction Hub Services, classified under reg no. 10282345 is an active company. Currently registered at 75 Harvard Court NW6 1HW, London the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2023. Since 28th June 2018 Construction Hub Services Limited is no longer carrying the name Jadestore.

The firm has one director. Claudiu F., appointed on 1 August 2023. There are currently no secretaries appointed. As of 12 June 2024, there were 2 ex directors - Nelu S., Darren S. and others listed below. There were no ex secretaries.

Construction Hub Services Limited Address / Contact

Office Address 75 Harvard Court
Office Address2 Honeybourne Road
Town London
Post code NW6 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10282345
Date of Incorporation Sat, 16th Jul 2016
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 8 years old
Account next due date Wed, 30th Apr 2025 (322 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Claudiu F.

Position: Director

Appointed: 01 August 2023

Nelu S.

Position: Director

Appointed: 25 June 2018

Resigned: 14 December 2023

Darren S.

Position: Director

Appointed: 16 July 2016

Resigned: 25 June 2018

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Cladiu F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nelu S. This PSC . Then there is Darren S., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Cladiu F.

Notified on 14 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nelu S.

Notified on 18 July 2018
Ceased on 14 December 2023
Nature of control: right to appoint and remove directors

Darren S.

Notified on 16 July 2016
Ceased on 25 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Jadestore June 28, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1      
Balance Sheet
Cash Bank On Hand1120 3975 577   
Current Assets  42 05642 05653 71971 91163 499
Debtors  10 7289 379   
Net Assets Liabilities118 4618 46119 3065 5887 943
Total Inventories  10 9317 825   
Cash Bank In Hand1      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Average Number Employees During Period  7101098
Called Up Share Capital Not Paid  11   
Creditors  33 59533 59534 41377 49971 442
Net Current Assets Liabilities  42 05642 05653 7195 5887 943
Total Assets Less Current Liabilities  42 05642 05653 7195 5887 943
Number Shares Allotted11     
Par Value Share11     
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 14th December 2023
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements