This company is commonly known as Cube Psl Holdings Limited. The company was founded 7 years ago and was given the registration number 10429099. The firm's registered office is in WARRINGTON. You can find them at 502 Birchwood One Dewhurst Road, Birchwood, Warrington, . This company's SIC code is 68310 - Real estate agencies.
Name | : | CUBE PSL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10429099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 502 Birchwood One Dewhurst Road, Birchwood, Warrington, WA3 7GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
502 Birchwood One, Dewhurst Road, Birchwood, Warrington, England, WA3 7GB | Director | 14 October 2016 | Active |
502 Birchwood One, Dewhurst Road, Birchwood, Warrington, WA3 7GB | Director | 02 August 2019 | Active |
502 Birchwood One, Dewhurst Road, Birchwood, Warrington, WA3 7GB | Director | 02 August 2019 | Active |
502 Birchwood One, Dewhurst Road, Birchwood, Warrington, England, WA3 7GB | Director | 14 October 2016 | Active |
502 Birchwood One, Dewhurst Road, Birchwood, Warrington, England, WA3 7GB | Secretary | 14 October 2016 | Active |
502 Birchwood One, Dewhurst Road, Birchwood, Warrington, England, WA3 7GB | Director | 14 October 2016 | Active |
502 Birchwood One, Dewhurst Road, Birchwood, Warrington, England, WA3 7GB | Director | 14 October 2016 | Active |
Mr Stuart Alan Prescott | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 502, Birchwood One, Dewhurst Road, Birchwood, United Kingdom, WA3 7GB |
Nature of control | : |
|
Mr Michael Alec Corkill | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 502,Birchwood One, Dewhurst Road, Birchwood, United Kingdom, WA3 7GB |
Nature of control | : |
|
Cube Group Holdings Limited | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 502 Birchwood One Business Park, Dewhurst Road, Warrington, United Kingdom, WA3 7GB |
Nature of control | : |
|
Michael Alec Corkill | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 502 Birchwood One, Dewhurst Road, Warrington, England, WA3 7GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Resolution | Resolution. | Download |
2019-08-13 | Capital | Capital name of class of shares. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Termination secretary company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.