UKBizDB.co.uk

CUBE METALS LTD

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

This company is commonly known as Cube Metals Ltd. The company was founded 6 years ago and was given the registration number 11071827. The firm's registered office is in BISHOP'S STORTFORD. You can find them at East Lodge Bedlars Green, Great Hallingbury, Bishop's Stortford, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:CUBE METALS LTD
Company Number:11071827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2017
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:East Lodge Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17, Upper George Street, Connaught House, Luton, England, LU1 2RD

Director01 August 2018Active
15-17, Upper George Street, Connaught House, Luton, England, LU1 2RD

Director11 July 2023Active
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL

Director20 November 2017Active
15-17, Upper George Street, Connaught House, Luton, England, LU1 2RD

Director20 July 2021Active
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL

Director20 November 2017Active

People with Significant Control

Mr Przemyslaw Wrobel
Notified on:11 July 2023
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:15-17, Upper George Street, Luton, England, LU1 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Przemyslaw Wrobel
Notified on:20 July 2021
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:15-17, Upper George Street, Luton, England, LU1 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Duncan Kacprzycki
Notified on:10 August 2018
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:15-17, Upper George Street, Luton, England, LU1 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrzej Krzysztof Hetnal
Notified on:20 November 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:East Lodge, Bedlars Green, Bishop's Stortford, England, CM22 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Przemyslaw Wrobel
Notified on:20 November 2017
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:East Lodge, Bedlars Green, Bishop's Stortford, England, CM22 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Address

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

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Capital

Capital allotment shares.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-06-26Capital

Capital cancellation shares.

Download
2021-06-26Capital

Capital return purchase own shares.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.