THE REC HUB LIMITED

The Old Rectory The Old Rectory, Stanford-Le-Hope, SS17 0RN, Essex, England
StatusACTIVE
Company No.11579570
CategoryPrivate Limited Company
Incorporated20 Sep 2018
Age5 years, 8 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 20 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 08 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 12 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jul 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-12

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jul 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-12

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jul 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-12

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jul 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-12

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 01 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Feb 2021

Action Date: 15 Jan 2021

Category: Capital

Type: SH02

Date: 2021-01-15

Documents

View document PDF

Resolution

Date: 11 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115795700001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 05 Oct 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 115795700001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESTOCKING CONSULT LTD

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

DHARAM LTD

156 STREATFIELD ROAD,HARROW,HA3 9BU

Number:09804537
Status:ACTIVE
Category:Private Limited Company

FOUR COUNTIES RESTAURANT LTD

FOUR COUNTIES SPICE ASHBY ROAD,TAMWORTH,B79 0PB

Number:07963531
Status:ACTIVE
Category:Private Limited Company

KPLACE FOOD LTD

1 ST. MARY AT HILL,LONDON,EC3R 8EE

Number:09480524
Status:ACTIVE
Category:Private Limited Company

OIKOS COMMUNITY CHURCH

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)

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