Company NameHub Energy & Contracting Ltd
DirectorAndrew Christopher Hields
Company StatusActive
Company Number07618801
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)
Previous NameHub Energy Consultancy Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Andrew Christopher Hields
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(12 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Park Workspaces Rooley Lane
4 Coop Place
Bradford
BD5 8JX
Secretary NameMrs Danielle Hields
StatusCurrent
Appointed28 June 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressHope Park Workspaces Rooley Lane
4 Coop Place
Bradford
BD5 8JX
Director NameMr Adrian Ashley Hill
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pearson Road
Bradford
BD6 1BN
Director NameMiss Danielle Storey
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address45 Pearson Road
Bradford
BD6 1BN
Director NameMr John Quinlan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCity Hub 9-11 Peckover Street
Little Germany
Bradford
West Yorkshire
BD1 5BD

Contact

Websitewww.aylconsultancy.com

Location

Registered AddressHope Park Workspaces Rooley Lane
4 Coop Place
Bradford
BD5 8JX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Hields
50.00%
Ordinary
1 at £1John Quinlan
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
10 October 2022Registered office address changed from 38 Wakefield Road Huddersfield HD1 3AQ England to Hope Park Workspaces Rooley Lane 4 Coop Place Bradford BD5 8JX on 10 October 2022 (1 page)
23 August 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
25 November 2021Registered office address changed from Unit 1, West Court Park Lane Allerton Bywater Castleford WF10 2FY England to 38 Wakefield Road Huddersfield HD1 3AQ on 25 November 2021 (1 page)
3 November 2021Registered office address changed from 17 Pavilion Business Park, Royds Hall Road Leeds LS12 6AJ England to Unit 1, West Court Park Lane Allerton Bywater Castleford WF10 2FY on 3 November 2021 (1 page)
3 November 2021Change of details for Mr Andrew Christopher Hields as a person with significant control on 3 November 2021 (2 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
17 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
15 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
5 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
5 June 2017Registered office address changed from City Hub 9-11 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD to 17 Pavilion Business Park, Royds Hall Road Leeds LS12 6AJ on 5 June 2017 (1 page)
5 June 2017Registered office address changed from City Hub 9-11 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD to 17 Pavilion Business Park, Royds Hall Road Leeds LS12 6AJ on 5 June 2017 (1 page)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 November 2016Termination of appointment of John Quinlan as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of John Quinlan as a director on 30 November 2016 (1 page)
1 August 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
16 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2014Secretary's details changed for Mrs Danielle Hields on 18 June 2014 (1 page)
18 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Secretary's details changed for Mrs Danielle Hields on 18 June 2014 (1 page)
18 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
5 May 2014Registered office address changed from 3a Burnett Street Little Germany Bradford West Yorkshire BD1 5AP United Kingdom on 5 May 2014 (1 page)
5 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 May 2014Registered office address changed from 3a Burnett Street Little Germany Bradford West Yorkshire BD1 5AP United Kingdom on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 3a Burnett Street Little Germany Bradford West Yorkshire BD1 5AP United Kingdom on 5 May 2014 (1 page)
20 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
20 June 2013Secretary's details changed for Miss Danielle Storey on 11 April 2013 (1 page)
20 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
20 June 2013Secretary's details changed for Miss Danielle Storey on 11 April 2013 (1 page)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 June 2012Appointment of Miss Danielle Storey as a secretary (1 page)
28 June 2012Appointment of Miss Danielle Storey as a secretary (1 page)
8 May 2012Appointment of Mr John Quinlan as a director (2 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Appointment of Mr John Quinlan as a director (2 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
5 May 2012Termination of appointment of Danielle Storey as a director (1 page)
5 May 2012Termination of appointment of Danielle Storey as a director (1 page)
29 April 2012Registered office address changed from 45 Pearson Road Bradford United Kingdom BD6 1BN England on 29 April 2012 (1 page)
29 April 2012Registered office address changed from 45 Pearson Road Bradford United Kingdom BD6 1BN England on 29 April 2012 (1 page)
27 April 2012Termination of appointment of Adrian Hill as a director (1 page)
27 April 2012Appointment of Mr Andrew Christopher Hields as a director (2 pages)
27 April 2012Appointment of Mr Andrew Christopher Hields as a director (2 pages)
27 April 2012Termination of appointment of Adrian Hill as a director (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)