Company NameUBER Corporation Limited
DirectorCraig John Hubert
Company StatusActive
Company Number07366950
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Craig John Hubert
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address2 Rainsford Road
Chelmsford
CM1 2QD
Director NameChristine Collins
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleHairdresser
Country of ResidenceGb-Eng
Correspondence Address21 The Coverts, Writtle
Chelmsford
Essex
CM1 3LL

Contact

Websitewww.craighubert.com

Location

Registered Address2 Rainsford Road
Chelmsford
CM1 2QD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,981
Cash£296
Current Liabilities£16,679

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Filing History

6 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
30 September 2018Confirmation statement made on 6 September 2018 with updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Registered office address changed from 20 Rainsford Road Chelmsford Essex CM1 2QD to 2 Rainsford Road Chelmsford CM1 2QD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 20 Rainsford Road Chelmsford Essex CM1 2QD to 2 Rainsford Road Chelmsford CM1 2QD on 1 October 2015 (1 page)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
17 July 2014Director's details changed for Mr Craig John Hubert on 1 June 2014 (3 pages)
17 July 2014Director's details changed for Mr Craig John Hubert on 1 June 2014 (3 pages)
17 July 2014Director's details changed for Mr Craig John Hubert on 1 June 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2011Purchase of own shares. (3 pages)
1 March 2011Purchase of own shares. (3 pages)
1 March 2011Termination of appointment of Christine Collins as a director (2 pages)
1 March 2011Termination of appointment of Christine Collins as a director (2 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)