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.
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 | : |
|
Registered Address | : | Harrem House, Ogilvie Road, High Wycombe, Buckinghamshire, HP12 3DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Secretary | 09 November 2020 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 25 February 2008 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 05 December 2022 | Active |
Harrem House, Ogilvie Road, High Wycombe, HP12 3DS | Secretary | 31 January 2017 | Active |
Samarkand Windsor Lane, Little Kingshill, Great Missenden, HP16 0DZ | Secretary | - | Active |
Harrem House, Ogilvie Road, High Wycombe, HP12 3DS | Secretary | 01 December 2010 | Active |
3 Gandon Vale, Downley, High Wycombe, HP13 5LG | Secretary | 13 August 2008 | Active |
Treveth Oak Ford, The Greens, Lanhydrock G C, PL30 5BP | Director | - | Active |
Harrem House, Ogilvie Road, High Wycombe, HP12 3DS | Director | 10 March 2019 | Active |
Harrem House, Ogilvie Road, High Wycombe, HP12 3DS | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Accounts | Change account reference date company previous extended. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Officers | Appoint person secretary company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.