THE SCOOTER HUB LIMITED

110 Chesterfield Road North, Mansfield, NG19 7HZ, England
StatusACTIVE
Company No.08202347
CategoryPrivate Limited Company
Incorporated05 Sep 2012
Age11 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution16 Feb 2016
Years8 years, 2 months, 19 days

SUMMARY

THE SCOOTER HUB LIMITED is an active private limited company with number 08202347. It was incorporated 11 years, 8 months, 1 day ago, on 05 September 2012 and it was dissolved 8 years, 2 months, 19 days ago, on 16 February 2016. The company address is 110 Chesterfield Road North, Mansfield, NG19 7HZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Apr 2024

Action Date: 04 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2023

Action Date: 04 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 04 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 04 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Orrill

Termination date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Orrill

Appointment date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 04 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 04 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 04 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: 3 Tenter Lane Mansfield Nottinghamshire NG18 5st

Change date: 2017-05-30

New address: 110 Chesterfield Road North Mansfield NG19 7HZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 04 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 04 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-22

Officer name: Mr Stuart Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: 3 Manor House Court Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 8LH

New address: 3 Tenter Lane Mansfield Nottinghamshire NG18 5st

Documents

View document PDF

Administrative restoration company

Date: 09 Mar 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 04 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 04 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2014

Action Date: 04 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-04

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Incorporation company

Date: 05 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3M GROUP LTD

5 WESTWOOD AVENUE,HARROW,HA2 8NR

Number:11226439
Status:ACTIVE
Category:Private Limited Company

ALLEN GWYNNES PUMPS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09612184
Status:ACTIVE
Category:Private Limited Company

BEES TRANSPRT LTD

20 ALMA DRIVE DALTON,HUDDERSFIELD,HD5 9EF

Number:11001106
Status:ACTIVE
Category:Private Limited Company

MACBAR CIVIL ENGINEERING LTD.

41 BRACKENBRAE AVENUE,GLASGOW,G64 2BP

Number:SC157776
Status:ACTIVE
Category:Private Limited Company

RYAN SKELTON LTD

14 WILDAIR CLOSE,DARLINGTON,DL2 2FN

Number:07060296
Status:ACTIVE
Category:Private Limited Company

THE MAGNET PUB AND DINING LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:11521107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source