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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15-17, Upper George Street, Connaught House, Luton, England, LU1 2RD | Director | 01 August 2018 | Active |
15-17, Upper George Street, Connaught House, Luton, England, LU1 2RD | Director | 11 July 2023 | Active |
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL | Director | 20 November 2017 | Active |
15-17, Upper George Street, Connaught House, Luton, England, LU1 2RD | Director | 20 July 2021 | Active |
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL | Director | 20 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Capital | Capital allotment shares. | Download |
2021-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-06-26 | Capital | Capital cancellation shares. | Download |
2021-06-26 | Capital | Capital return purchase own shares. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.