The Robert Street Hub Ltd. MANCHESTER


Founded in 2016, The Robert Street Hub, classified under reg no. 10171674 is an active company. Currently registered at The Robert Street Hub M3 1EY, Manchester the company has been in the business for 8 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 7th September 2016 The Robert Street Hub Ltd. is no longer carrying the name Roberts Hub.

There is a single director in the firm at the moment - Jalaludin K., appointed on 29 September 2023. In addition, a secretary was appointed - David K., appointed on 1 November 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Shahzad I. who worked with the the firm until 19 April 2022.

The Robert Street Hub Ltd. Address / Contact

Office Address The Robert Street Hub
Office Address2 12-14 Robert Street
Town Manchester
Post code M3 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10171674
Date of Incorporation Tue, 10th May 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

David K.

Position: Secretary

Appointed: 01 November 2023

Jalaludin K.

Position: Director

Appointed: 29 September 2023

Mustafa K.

Position: Director

Appointed: 19 April 2022

Resigned: 29 September 2023

Tayyab K.

Position: Director

Appointed: 19 April 2022

Resigned: 29 September 2023

Mohamad M.

Position: Director

Appointed: 18 September 2017

Resigned: 07 December 2022

Shahzad I.

Position: Director

Appointed: 18 September 2017

Resigned: 19 April 2022

Jalaludin K.

Position: Director

Appointed: 10 May 2016

Resigned: 19 April 2022

Shahzad I.

Position: Secretary

Appointed: 10 May 2016

Resigned: 19 April 2022

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we identified, there is Jalaludin K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mustafa K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tayyab K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jalaludin K.

Notified on 10 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mustafa K.

Notified on 19 April 2022
Ceased on 19 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Tayyab K.

Notified on 19 April 2022
Ceased on 19 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Jalaludin K.

Notified on 10 May 2016
Ceased on 19 April 2022
Nature of control: 75,01-100% shares

Jalaludin K.

Notified on 10 May 2016
Ceased on 19 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Roberts Hub September 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302019-09-302020-09-302021-09-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand596 2032 730 5434 768 8632 655 8482 320 5251 802 106
Current Assets1 336 0448 956 03916 541 10016 526 79515 937 10711 665 849
Debtors739 8416 225 4969 866 23012 727 57412 933 2619 537 587
Net Assets Liabilities-430 1781 859 07612 870 1529 565 9138 615 6716 333 639
Other Debtors739 8416 166 0189 793 64512 665 19412 739 8839 489 675
Property Plant Equipment192 228219 65042 4902 8881 18422 688
Total Inventories  1 906 0071 143 373683 321 
Other
Accumulated Depreciation Impairment Property Plant Equipment26 511247 848416 137456 519458 223461 420
Additions Other Than Through Business Combinations Property Plant Equipment218 739     
Average Number Employees During Period264110131616
Corporation Tax Payable  221221  
Corporation Tax Recoverable  34 12534 12534 12534 125
Creditors110 2708 999 9883 999 9896 156 7157 004 7184 949 752
Fixed Assets452 2782 151 776974 616744 516692 81222 688
Increase From Depreciation Charge For Year Property Plant Equipment26 511 171 64941 1321 7047 260
Investments Fixed Assets260 0501 932 126932 126741 628691 628 
Net Current Assets Liabilities1 225 7748 707 28815 895 52514 978 11214 927 57711 260 703
Other Creditors41 6448 999 9883 999 9896 156 7157 004 7184 949 752
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 360750 4 063
Other Disposals Property Plant Equipment  9 452750 18 500
Other Investments Other Than Loans 1 932 126932 126741 628691 628 
Other Taxation Social Security Payable 2 9672 9694 56364 43714 386
Prepayments Accrued Income 59 47838 46028 255159 25313 787
Property Plant Equipment Gross Cost218 739467 498458 627459 407459 407484 108
Taxation Social Security Payable36 672     
Total Additions Including From Business Combinations Property Plant Equipment  5811 530 43 201
Total Assets Less Current Liabilities1 678 05210 859 06416 870 14115 722 62815 620 38911 283 391
Trade Creditors Trade Payables31 954190 852598 945132 43570 999113 351

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 3rd January 2024
filed on: 1st, February 2024
Free Download (4 pages)

Company search

Advertisements