THE REC HUB LIMITED
Status | ACTIVE |
Company No. | 11579570 |
Category | Private Limited Company |
Incorporated | 20 Sep 2018 |
Age | 5 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE REC HUB LIMITED is an active private limited company with number 11579570. It was incorporated 5 years, 8 months, 10 days ago, on 20 September 2018. The company address is The Old Rectory The Old Rectory, Stanford-le-hope, SS17 0RN, Essex, England.
Company Fillings
Change person director company with change date
Date: 21 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Brewer
Change date: 2023-12-15
Documents
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 26 Mar 2023
Action Date: 26 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-26
Officer name: Mr Rex Inaki Rusling
Documents
Change person director company with change date
Date: 26 Mar 2023
Action Date: 26 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-26
Officer name: Mr William Brewer
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2023
Action Date: 26 Mar 2023
Category: Address
Type: AD01
New address: The Old Rectory Mucking Wharf Road Stanford-Le-Hope Essex SS17 0RN
Change date: 2023-03-26
Old address: The Old Rectory the Old Rectory Mucking Wharf Road Stanford-Le-Hope Essex SS17 0RN England
Documents
Change person director company with change date
Date: 26 Mar 2023
Action Date: 26 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-26
Officer name: Mr Harry Thomas Owen Bigwood
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2023
Action Date: 26 Mar 2023
Category: Address
Type: AD01
Old address: Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX England
Change date: 2023-03-26
New address: The Old Rectory the Old Rectory Mucking Wharf Road Stanford-Le-Hope Essex SS17 0RN
Documents
Resolution
Date: 22 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 05 Dec 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Steven Leeson
Change date: 2022-11-28
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-04
Officer name: Mr Rex Inaki Rusling
Documents
Change to a person with significant control
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rex Inaki Rusling
Change date: 2022-10-04
Documents
Confirmation statement with updates
Date: 04 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Appoint person director company with name date
Date: 30 Sep 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mr William Brewer
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Second filing of confirmation statement with made up date
Date: 14 Jul 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-10-06
Documents
Capital name of class of shares
Date: 20 Jun 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 25 Apr 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 14 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2022-02-02
Documents
Cessation of a person with significant control
Date: 14 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2022-02-02
Documents
Resolution
Date: 11 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement
Date: 06 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Original description: 27/09/21 Statement of Capital gbp 100.00
Documents
Change person director company with change date
Date: 06 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-01
Officer name: Mr Ben Steven Leeson
Documents
Change to a person with significant control
Date: 05 Oct 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rex Inaki Rusling
Change date: 2021-09-27
Documents
Change to a person with significant control
Date: 05 Oct 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-27
Psc name: Harry Thomas Owen Bigwood
Documents
Change person director company with change date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rex Inaki Rusling
Change date: 2021-10-05
Documents
Change person director company with change date
Date: 05 Oct 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-27
Officer name: Mr Harry Thomas Owen Bigwood
Documents
Change to a person with significant control
Date: 05 Oct 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rex Inaki Rusling
Change date: 2021-09-27
Documents
Change person director company with change date
Date: 05 Oct 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-27
Officer name: Mr Rex Inaki Rusling
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Old address: 13 Bibby Close Corringham Stanford-Le-Hope SS17 7QB England
New address: Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX
Change date: 2021-10-05
Documents
Capital variation of rights attached to shares
Date: 08 Sep 2021
Category: Capital
Type: SH10
Documents
Resolution
Date: 12 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 28 Jul 2021
Action Date: 12 Jul 2021
Category: Capital
Type: SH02
Date: 2021-07-12
Documents
Capital alter shares subdivision
Date: 28 Jul 2021
Action Date: 12 Jul 2021
Category: Capital
Type: SH02
Date: 2021-07-12
Documents
Capital alter shares subdivision
Date: 28 Jul 2021
Action Date: 12 Jul 2021
Category: Capital
Type: SH02
Date: 2021-07-12
Documents
Capital alter shares subdivision
Date: 28 Jul 2021
Action Date: 12 Jul 2021
Category: Capital
Type: SH02
Date: 2021-07-12
Documents
Change to a person with significant control
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-19
Psc name: Mr Harry Thomas Owen Bigwood
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-29
Old address: 40 Bank Street Sheffield S1 2DS England
New address: 13 Bibby Close Corringham Stanford-Le-Hope SS17 7QB
Documents
Resolution
Date: 01 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 11 Feb 2021
Action Date: 15 Jan 2021
Category: Capital
Type: SH02
Date: 2021-01-15
Documents
Resolution
Date: 11 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Feb 2021
Category: Capital
Type: SH08
Documents
Mortgage satisfy charge full
Date: 27 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115795700001
Documents
Appoint person director company with name date
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Steven Leeson
Appointment date: 2021-01-18
Documents
Change to a person with significant control
Date: 24 Nov 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-19
Psc name: Mr Harry Thomas Owen Bigwood
Documents
Change person director company with change date
Date: 24 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harry Thomas Owen Bigwood
Change date: 2020-11-19
Documents
Confirmation statement with updates
Date: 08 Nov 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Mortgage charge whole release with charge number
Date: 05 Oct 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 115795700001
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 14 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-04
Old address: 44 King Street Stanford-Le-Hope Essex SS17 0HH United Kingdom
New address: 40 Bank Street Sheffield S1 2DS
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Old address: 49 Philpot Street London E1 2JH England
Change date: 2020-03-02
New address: 44 King Street Stanford-Le-Hope Essex SS17 0HH
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Change to a person with significant control
Date: 03 Oct 2019
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rex Inaki Rusling
Change date: 2019-09-27
Documents
Change to a person with significant control
Date: 03 Oct 2019
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-27
Psc name: Mr Harry Thomas Owen Bigwood
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
Old address: Commercial House 14 Commercial Street Sheffield S1 2AT United Kingdom
Change date: 2019-10-03
New address: 49 Philpot Street London E1 2JH
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115795700001
Charge creation date: 2019-04-25
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Some Companies
11 PEMBROKE DRIVE,SOUTH OCKENDON,RM15 4HZ
Number: | 10249897 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL BALTI FOOD AND CATERING LTD
66 HIGH STREET,STOURBRIDGE,DY8 5SE
Number: | 10737921 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 STREATFIELD ROAD,HARROW,HA3 9BU
Number: | 09804537 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR COUNTIES SPICE ASHBY ROAD,TAMWORTH,B79 0PB
Number: | 07963531 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST. MARY AT HILL,LONDON,EC3R 8EE
Number: | 09480524 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HIGH STREET,BIRMINGHAM,B23 6RH
Number: | 07962108 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |