Company Information for HUBTEL COMMUNICATIONS LIMITED
The Cedars, Coton Road, Nether Whitacre, NORTH WARWICKSHIRE, B46 2HH,
|
Company Registration Number
04619902
Private Limited Company
Active |
Company Name | |
---|---|
HUBTEL COMMUNICATIONS LIMITED | |
Legal Registered Office | |
The Cedars Coton Road Nether Whitacre NORTH WARWICKSHIRE B46 2HH Other companies in B46 | |
Company Number | 04619902 | |
---|---|---|
Company ID Number | 04619902 | |
Date formed | 2002-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-12-23 | |
Return next due | 2025-01-06 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB803882916 |
Last Datalog update: | 2024-04-12 12:33:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE ELIZABETH BAYLISS |
||
NEIL ANTONY BAYLISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JAYNE SALLIS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES | |
PSC04 | Change of details for Mr Neil Antony Bayliss as a person with significant control on 2021-09-14 | |
PSC04 | Change of details for Mr Neil Antony Bayliss as a person with significant control on 2021-09-14 | |
PSC04 | Change of details for Mr Neil Antony Bayliss as a person with significant control on 2021-08-11 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Neil Antony Bayliss as a person with significant control on 2017-12-18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ELIZABETH BAYLISS | |
PSC04 | Change of details for Mr Neil Antony Bayliss as a person with significant control on 2021-07-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JOANNE ELIZABETH BAYLISS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/18 FROM Fairview Office High Street Coleshill Birmingham B46 3AH | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 18/12/17 STATEMENT OF CAPITAL GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/16 FROM The Annexe, Chantry House Office 13&14 High Street Coleshill Birmingham B46 3BP | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neil Antony Bayliss on 2012-01-11 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA SALLIS | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM UNIT 4 STATION ROAD INDUSTRIAL ESTATE STATION ROAD COLESHILL BIRMINGHAM B46 1HT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTONY BAYLISS / 10/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOANNE BAYLISS / 10/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BAYLISS / 10/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM UNIT C6 HRS HOUSE GARRETTS GREEN LANE BIRMINGHAM WEST MIDLANDS B33 0UE | |
288a | SECRETARY APPOINTED MRS JOANNE ELIZABETH BAYLISS | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 16 JULIUS DRIVE COLESHILL BIRMINGHAM WEST MIDLANDS B46 1HL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 61 LULWORTH ROAD HALL GREEN BIRMINGHAM WARWICKSHIRE B28 8NS | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2012-12-31 | £ 69,505 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 81,485 |
Creditors and other liabilities
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 HUBTEL COMMUNICATIONS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 123,943 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 114,806 |
Current Assets | 2012-12-31 | £ 136,988 |
Current Assets | 2011-12-31 | £ 137,414 |
Debtors | 2012-12-31 | £ 13,045 |
Debtors | 2011-12-31 | £ 22,608 |
Shareholder Funds | 2012-12-31 | £ 71,304 |
Shareholder Funds | 2011-12-31 | £ 60,729 |
Tangible Fixed Assets | 2012-12-31 | £ 3,821 |
Tangible Fixed Assets | 2011-12-31 | £ 4,800 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Warwickshire County Council | |
|
Equipment Admin |
Shropshire Council | |
|
Current Assets-Government Debtors |
Solihull Metropolitan Borough Council | |
|
Telephones |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |