Warning: file_put_contents(c/8dbe2f3e40a6d4560acaffd799fe7b9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cube Commercial Limited, WS11 9PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUBE COMMERCIAL LIMITED

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

This company is commonly known as Cube Commercial Limited. The company was founded 6 years ago and was given the registration number 11132272. The firm's registered office is in CANNOCK. You can find them at Unit 6 Apex Business Park Walsall Road, Norton Canes, Cannock, Staffordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CUBE COMMERCIAL LIMITED
Company Number:11132272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 6 Apex Business Park Walsall Road, Norton Canes, Cannock, Staffordshire, England, WS11 9PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Apex Business Park, Walsall Road, Norton Canes, Cannock, United Kingdom, WS11 9PU

Director18 September 2020Active
Unit 6 Apex Business Park, Walsall Road, Norton Canes, Cannock, England, WS11 9PU

Director26 October 2018Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director04 January 2018Active
Unit 8 Maple House Business Park, Norton Green Lane, Norton Canes, Cannock, United Kingdom, WS11 9SS

Director04 January 2018Active

People with Significant Control

Mr Paul David Grenfell
Notified on:18 September 2020
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 6 Apex Business Park, Walsall Road, Cannock, United Kingdom, WS11 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Karen Elizabeth Grenfell
Notified on:26 October 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Unit 6 Apex Business Park, Walsall Road, Cannock, England, WS11 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Grenfell
Notified on:04 January 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Persons with significant control

Change to a person with significant control.

Download
2024-05-20Officers

Change person director company with change date.

Download
2023-10-24Address

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

Download
2023-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Resolution

Resolution.

Download
2022-06-06Capital

Capital name of class of shares.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-14Capital

Capital name of class of shares.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.