Mi Hub Limited CASTLE DONINGTON


Mi Hub started in year 1948 as Private Limited Company with registration number 00454264. The Mi Hub company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Castle Donington at 3 Long Acres. Postal code: DE74 2UG. Since Fri, 14th Feb 2020 Mi Hub Limited is no longer carrying the name Mwuk.

The firm has 3 directors, namely Philip E., Andrzej O. and Hayley B.. Of them, Hayley B. has been with the company the longest, being appointed on 16 August 2019 and Philip E. has been with the company for the least time - from 24 April 2023. At present 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.

Mi Hub Limited Address / Contact

Office Address 3 Long Acres
Office Address2 Willow Farm
Town Castle Donington
Post code DE74 2UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00454264
Date of Incorporation Wed, 19th May 1948
Industry Manufacture of workwear
End of financial Year 31st July
Company age 76 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Philip E.

Position: Director

Appointed: 24 April 2023

Andrzej O.

Position: Director

Appointed: 03 May 2022

Hayley B.

Position: Director

Appointed: 16 August 2019

Kirk E.

Position: Director

Appointed: 30 November 2020

Resigned: 29 July 2022

Morgan A.

Position: Director

Appointed: 16 August 2019

Resigned: 30 September 2021

Martin L.

Position: Director

Appointed: 16 August 2019

Resigned: 31 July 2021

Jack C.

Position: Director

Appointed: 17 September 2018

Resigned: 16 August 2019

Jack C.

Position: Director

Appointed: 17 September 2018

Resigned: 05 March 2019

Archibald R.

Position: Secretary

Appointed: 27 March 2016

Resigned: 16 August 2019

Bruce T.

Position: Director

Appointed: 27 March 2016

Resigned: 31 August 2018

Archibald R.

Position: Director

Appointed: 27 March 2016

Resigned: 16 August 2019

Jon K.

Position: Director

Appointed: 28 August 2014

Resigned: 03 January 2017

Michael C.

Position: Director

Appointed: 28 August 2014

Resigned: 27 March 2016

David E.

Position: Director

Appointed: 06 August 2010

Resigned: 27 March 2016

Douglas E.

Position: Director

Appointed: 06 August 2010

Resigned: 30 September 2018

Diana W.

Position: Director

Appointed: 06 August 2010

Resigned: 27 March 2016

Neill D.

Position: Director

Appointed: 06 August 2010

Resigned: 31 July 2012

Simon I.

Position: Director

Appointed: 06 August 2010

Resigned: 28 August 2014

Michael C.

Position: Secretary

Appointed: 06 August 2010

Resigned: 27 March 2016

Stuart G.

Position: Director

Appointed: 20 January 2009

Resigned: 30 June 2020

Roger W.

Position: Director

Appointed: 22 December 2008

Resigned: 06 August 2010

Anthony L.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2009

John T.

Position: Director

Appointed: 08 January 2008

Resigned: 11 April 2008

Charles S.

Position: Director

Appointed: 14 December 2007

Resigned: 28 December 2007

Simon H.

Position: Director

Appointed: 17 January 2006

Resigned: 31 January 2014

Richard P.

Position: Secretary

Appointed: 17 January 2006

Resigned: 06 August 2010

Richard P.

Position: Director

Appointed: 17 January 2006

Resigned: 06 August 2010

Adrian T.

Position: Director

Appointed: 20 October 2005

Resigned: 17 January 2006

Yvonne M.

Position: Director

Appointed: 24 June 2005

Resigned: 11 April 2008

James W.

Position: Director

Appointed: 24 June 2005

Resigned: 31 August 2007

John V.

Position: Director

Appointed: 06 December 2004

Resigned: 17 January 2006

Stephen H.

Position: Director

Appointed: 27 February 2004

Resigned: 17 January 2006

Edward S.

Position: Director

Appointed: 27 February 2004

Resigned: 27 June 2004

Graham P.

Position: Director

Appointed: 09 February 2004

Resigned: 17 January 2006

Graham P.

Position: Secretary

Appointed: 09 February 2004

Resigned: 17 January 2006

Kevin M.

Position: Director

Appointed: 30 April 2002

Resigned: 09 February 2004

David W.

Position: Director

Appointed: 30 April 2002

Resigned: 17 January 2006

Gary H.

Position: Secretary

Appointed: 30 April 2001

Resigned: 08 May 2003

Edwin L.

Position: Secretary

Appointed: 05 October 2000

Resigned: 30 April 2001

Yvonne M.

Position: Secretary

Appointed: 15 September 2000

Resigned: 05 October 2000

Richard Z.

Position: Director

Appointed: 24 February 2000

Resigned: 30 April 2002

Michael S.

Position: Director

Appointed: 24 February 2000

Resigned: 30 April 2001

Peter R.

Position: Director

Appointed: 24 February 2000

Resigned: 25 November 2002

Yvonne M.

Position: Director

Appointed: 24 February 2000

Resigned: 30 April 2001

Robert C.

Position: Director

Appointed: 10 August 1999

Resigned: 07 April 2000

David G.

Position: Director

Appointed: 10 August 1999

Resigned: 24 February 2000

Gary C.

Position: Director

Appointed: 11 January 1999

Resigned: 17 January 2006

John J.

Position: Director

Appointed: 22 May 1997

Resigned: 16 July 1998

Alastair M.

Position: Director

Appointed: 28 February 1997

Resigned: 24 February 2000

Patrick M.

Position: Director

Appointed: 01 October 1996

Resigned: 21 January 2000

Raymond B.

Position: Director

Appointed: 18 October 1993

Resigned: 17 January 2006

Gary H.

Position: Director

Appointed: 06 October 1992

Resigned: 08 May 2003

Kevin M.

Position: Director

Appointed: 06 October 1992

Resigned: 06 October 1993

David T.

Position: Director

Appointed: 06 October 1992

Resigned: 01 December 2006

Robert C.

Position: Secretary

Appointed: 06 October 1992

Resigned: 15 September 2000

Richard M.

Position: Director

Appointed: 06 October 1992

Resigned: 22 May 1997

Keith B.

Position: Director

Appointed: 06 October 1992

Resigned: 11 May 1998

Stephen B.

Position: Director

Appointed: 06 October 1992

Resigned: 28 February 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Measured Identity Hub Limited from Castle Donington, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. 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 Ensco 645 Limited that entered Castle Donington, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Measured Identity Hub Limited

3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 11414518
Notified on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ensco 645 Limited

3 Long Acre Willow Farm, Castle Donington, United Kingdom

Legal authority Model Articles Regulations 2008
Legal form Limited Company
Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: 75,01-100% shares

Company previous names

Mwuk February 14, 2020
Dimensions Clothing March 17, 2011
Johnson Clothing May 1, 2008
C. C. M January 17, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 29th Jul 2023
filed on: 22nd, January 2024
Free Download (41 pages)

Company search

Advertisements