You are here: bizstats.co.uk > a-z index > H list > HU list

Huub Holdings Limited DERBY


Huub Holdings Limited is a private limited company located at 34 Full Street, Derby DE1 3AF. Incorporated on 2019-03-13, this 5-year-old company is run by 2 directors and 1 secretary.
Director David L., appointed on 20 March 2019. Director Dean J., appointed on 13 March 2019.
Changing the topic to secretaries, we can name: David L., appointed on 20 March 2019.
The company is officially classified as "activities of other holding companies n.e.c." (SIC: 64209).
The latest confirmation statement was sent on 2023-08-10 and the due date for the following filing is 2024-08-24. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Huub Holdings Limited Address / Contact

Office Address 34 Full Street
Town Derby
Post code DE1 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11880169
Date of Incorporation Wed, 13th Mar 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

David L.

Position: Director

Appointed: 20 March 2019

David L.

Position: Secretary

Appointed: 20 March 2019

Dean J.

Position: Director

Appointed: 13 March 2019

Paul M.

Position: Director

Appointed: 01 August 2020

Resigned: 22 November 2021

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Dean J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Dean J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dean J.

Notified on 10 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Dean J.

Notified on 13 March 2019
Ceased on 10 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors6 9066 906449 692454 624
Net Assets Liabilities4 5013 251  
Other Debtors6 9066 906449 692454 624
Other
Amounts Owed To Group Undertakings293 800809 450  
Average Number Employees During Period2332
Creditors264 402810 9501 5001 500
Investments Fixed Assets807 295807 295807 295807 295
Investments In Group Undertakings Participating Interests807 295807 295807 295807 295
Net Current Assets Liabilities-538 392-804 044448 192453 124
Other Creditors264 4021 5001 5001 500
Total Assets Less Current Liabilities268 9033 2511 255 4871 260 419

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Sun, 30th Jun 2024
filed on: 6th, February 2024
Free Download (1 page)

Company search