Hubergroup Uk Limited QUEENS DRIVE IND. ESTATE


Founded in 1982, Hubergroup Uk, classified under reg no. 01631839 is an active company. Currently registered at Unit D4, Linkmel Close NG2 1NA, Queens Drive Ind. Estate the company has been in the business for 42 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 13th Jan 2015 Hubergroup Uk Limited is no longer carrying the name Stehlin Hostag Ink Uk.

The firm has 2 directors, namely Jorgen R., Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 1 November 2011 and Jorgen R. has been with the company for the least time - from 13 January 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.

Hubergroup Uk Limited Address / Contact

Office Address Unit D4, Linkmel Close
Office Address2 Longwall Avenue
Town Queens Drive Ind. Estate
Post code NG2 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01631839
Date of Incorporation Wed, 28th Apr 1982
Industry Manufacture of printing ink
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Jorgen R.

Position: Director

Appointed: 13 January 2023

Andrew P.

Position: Director

Appointed: 01 November 2011

Dirk A.

Position: Director

Appointed: 01 September 2019

Resigned: 09 January 2023

Roman L.

Position: Director

Appointed: 09 January 2019

Resigned: 09 July 2019

Gernot R.

Position: Director

Appointed: 14 March 2018

Resigned: 28 August 2019

Carsten Z.

Position: Director

Appointed: 19 January 2012

Resigned: 14 March 2018

Uwe D.

Position: Director

Appointed: 23 January 2011

Resigned: 31 October 2011

Paul E.

Position: Director

Appointed: 01 January 2010

Resigned: 14 March 2018

Harald W.

Position: Director

Appointed: 04 December 2001

Resigned: 14 March 2018

Heinrich R.

Position: Director

Appointed: 16 July 2001

Resigned: 01 January 2011

Arthur S.

Position: Director

Appointed: 16 July 2001

Resigned: 04 December 2001

Gary P.

Position: Director

Appointed: 14 December 2000

Resigned: 30 September 2008

Ian R.

Position: Director

Appointed: 01 April 1998

Resigned: 09 February 2018

Ian R.

Position: Secretary

Appointed: 22 January 1997

Resigned: 09 February 2018

Kenneth D.

Position: Director

Appointed: 01 September 1994

Resigned: 19 December 1995

David W.

Position: Director

Appointed: 01 June 1994

Resigned: 14 March 2018

David S.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 2003

Mark C.

Position: Director

Appointed: 01 April 1992

Resigned: 18 February 1998

Louise B.

Position: Director

Appointed: 14 December 1991

Resigned: 31 December 2003

Kenneth D.

Position: Secretary

Appointed: 14 December 1991

Resigned: 22 January 1997

Grant P.

Position: Director

Appointed: 14 December 1991

Resigned: 08 December 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Hubergroup Deutschland Gmbh. from Heimstetten, Germany. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hubergroup Deutschland Gmbh.

Sonnenallee 1 Kirchheim, Heimstetten, 85551, Germany

Legal authority Germany
Legal form Limited Liability Company
Country registered Germany
Place registered Commercial Register Of The Local Court Of Munich Germany
Registration number Hrb 57129
Notified on 27 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stehlin Hostag Ink Uk January 13, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, June 2023
Free Download (24 pages)

Company search

Advertisements