UKBizDB.co.uk

CUBBAGE MECHANICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cubbage Mechanical Services Limited. The company was founded 65 years ago and was given the registration number 00610691. The firm's registered office is in HIGH WYCOMBE. You can find them at Harrem House, Ogilvie Road, High Wycombe, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CUBBAGE MECHANICAL SERVICES LIMITED
Company Number:00610691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1958
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Harrem House, Ogilvie Road, High Wycombe, Buckinghamshire, HP12 3DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary09 November 2020Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director25 February 2008Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director05 December 2022Active
Harrem House, Ogilvie Road, High Wycombe, HP12 3DS

Secretary31 January 2017Active
Samarkand Windsor Lane, Little Kingshill, Great Missenden, HP16 0DZ

Secretary-Active
Harrem House, Ogilvie Road, High Wycombe, HP12 3DS

Secretary01 December 2010Active
3 Gandon Vale, Downley, High Wycombe, HP13 5LG

Secretary13 August 2008Active
Treveth Oak Ford, The Greens, Lanhydrock G C, PL30 5BP

Director-Active
Harrem House, Ogilvie Road, High Wycombe, HP12 3DS

Director10 March 2019Active
Harrem House, Ogilvie Road, High Wycombe, HP12 3DS

Director-Active

People with Significant Control

Mr Stephen Paul Remsbury
Notified on:31 October 2019
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Harrem House, Ogilvie Road, High Wycombe, England, HP12 3DS
Nature of control:
  • Significant influence or control
Mr Paul Henry Charles Remsbury
Notified on:06 April 2016
Status:Active
Date of birth:February 1931
Nationality:British
Country of residence:England
Address:Harrem House, Ogilvie Road, High Wycombe, England, HP12 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Address

Change registered office address company with date old address new address.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Accounts

Change account reference date company previous extended.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Officers

Appoint person secretary company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.