Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUB ENGINEERING CO. LIMITED(THE)
Company Information for

HUB ENGINEERING CO. LIMITED(THE)

UNIT 21 IZONS INDUSTRIAL ESTATE, OLDBURY ROAD, WEST BROMWICH, B70 9BS,
Company Registration Number
01231569
Private Limited Company
Active

Company Overview

About Hub Engineering Co. Limited(the)
HUB ENGINEERING CO. LIMITED(THE) was founded on 1975-10-29 and has its registered office in West Bromwich. The organisation's status is listed as "Active". Hub Engineering Co. Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUB ENGINEERING CO. LIMITED(THE)
 
Legal Registered Office
UNIT 21 IZONS INDUSTRIAL ESTATE
OLDBURY ROAD
WEST BROMWICH
B70 9BS
Other companies in B69
 
Filing Information
Company Number 01231569
Company ID Number 01231569
Date formed 1975-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUB ENGINEERING CO. LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUB ENGINEERING CO. LIMITED(THE)

Current Directors
Officer Role Date Appointed
ANGELA JANE RAVENS
Company Secretary 2003-09-26
JOHN PAUL RAKE
Director 2004-09-01
ANGELA JANE RAVENS
Director 2003-09-26
JOHN GERRETT RAVENS
Director 2003-09-26
PETER PAUL REDMOND
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA ROSEMARY HALL
Company Secretary 1991-05-23 2003-09-26
BRENDA ROSEMARY HALL
Director 1991-05-23 2003-09-26
KEITH HALL
Director 1991-05-23 2003-09-26
ARTHUR WILLIAM TROMAN
Director 1991-05-23 1998-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL RAKE HUB HIRE LIMITED Director 2008-05-28 CURRENT 2008-05-28 Active
JOHN GERRETT RAVENS HUB HIRE LIMITED Director 2008-05-28 CURRENT 2008-05-28 Active
PETER PAUL REDMOND HUB HIRE LIMITED Director 2008-05-28 CURRENT 2008-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2021-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012315690005
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 012315690006
2021-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012315690005
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-03-25PSC07CESSATION OF JOHN GERRETT RAVENS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-25PSC04Change of details for Mr Peter Paul Redmond as a person with significant control on 2020-10-20
2021-03-25CH01Director's details changed for Peter Paul Redmond on 2020-10-20
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JANE RAVENS
2020-09-08TM02Termination of appointment of Angela Jane Ravens on 2020-08-31
2020-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-07-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM Unit 27a Tividale Business Centre Hainge Road Tividale Oldbury West Midlands B69 2NY
2019-07-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-07-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2017-07-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-06-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-03AR0123/05/16 ANNUAL RETURN FULL LIST
2015-06-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-29AR0123/05/15 ANNUAL RETURN FULL LIST
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-05AR0123/05/14 ANNUAL RETURN FULL LIST
2014-04-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0123/05/12 ANNUAL RETURN FULL LIST
2011-06-24AR0123/05/11 ANNUAL RETURN FULL LIST
2011-06-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0123/05/10 ANNUAL RETURN FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERRETT RAVENS / 23/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL REDMOND / 23/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE RAVENS / 23/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL RAKE / 23/05/2010
2009-09-14288cDirector's change of particulars / john rake / 14/09/2009
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM STOUR VALE ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8QB
2008-07-30363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 2 HIGHFIELD ROAD HEADLESS CROSS REDDITCH WORCESTERSHIRE B97 5EH
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-07-13363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-08395PARTICULARS OF MORTGAGE/CHARGE
2003-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-21288bDIRECTOR RESIGNED
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-04287REGISTERED OFFICE CHANGED ON 04/10/03 FROM: GLOBE WORKS STOURVALE ROAD LYE STOURBRIDGE DY9 8QB
2003-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-19363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-24363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-03363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-19363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-27363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1998-11-03288bDIRECTOR RESIGNED
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-01363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1997-06-23363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-06363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUB ENGINEERING CO. LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUB ENGINEERING CO. LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-08 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2003-12-08 Outstanding BIBBY FACTORS WEST MIDLANDS LIMITED
ALL ASSETS DEBENTURE 2003-10-07 Outstanding BIBBY FACTORS WEST MIDLANDS LIMITED
DEBENTURE 1980-01-30 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2013-01-01 £ 6,429
Creditors Due After One Year 2012-01-01 £ 12,553
Creditors Due Within One Year 2013-01-01 £ 389,210
Creditors Due Within One Year 2012-01-01 £ 398,755

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUB ENGINEERING CO. LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1,000
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2013-01-01 £ 24,757
Cash Bank In Hand 2012-01-01 £ 19,545
Current Assets 2013-01-01 £ 258,196
Current Assets 2012-01-01 £ 262,833
Debtors 2013-01-01 £ 208,199
Debtors 2012-01-01 £ 209,650
Fixed Assets 2013-01-01 £ 174,978
Fixed Assets 2012-01-01 £ 184,098
Shareholder Funds 2013-01-01 £ 37,535
Shareholder Funds 2012-01-01 £ 35,623
Stocks Inventory 2013-01-01 £ 25,240
Stocks Inventory 2012-01-01 £ 33,638
Tangible Fixed Assets 2013-01-01 £ 14,978
Tangible Fixed Assets 2012-01-01 £ 24,098

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUB ENGINEERING CO. LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for HUB ENGINEERING CO. LIMITED(THE)
Trademarks
We have not found any records of HUB ENGINEERING CO. LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUB ENGINEERING CO. LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as HUB ENGINEERING CO. LIMITED(THE) are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where HUB ENGINEERING CO. LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUB ENGINEERING CO. LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUB ENGINEERING CO. LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.