UKBizDB.co.uk

CUBEX INDUSTRIES LTD

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

This company is commonly known as Cubex Industries Ltd. The company was founded 4 years ago and was given the registration number 12122407. The firm's registered office is in TUNBRIDGE WELLS. You can find them at The Old Storage Building Hendal Farm, Cherry Gardens Hill, Groombridge, Tunbridge Wells, East Sussex. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:CUBEX INDUSTRIES LTD
Company Number:12122407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes
  • 23650 - Manufacture of fibre cement
  • 23690 - Manufacture of other articles of concrete, plaster and cement

Office Address & Contact

Registered Address:The Old Storage Building Hendal Farm, Cherry Gardens Hill, Groombridge, Tunbridge Wells, East Sussex, England, TN3 9NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Storage Building, Hendal Farm, Cherry Gardens Hill, Groombridge, Tunbridge Wells, England, TN3 9NU

Secretary25 July 2019Active
The Old Storage Building, Hendal Farm, Cherry Gardens Hill, Groombridge, Tunbridge Wells, England, TN3 9NU

Director22 November 2019Active
3 Upper Hanger, Woolmer Hill Road, Haslemere, England, GU27 1QA

Director01 October 2019Active
The Old Storage Building, Hendal Farm, Cherry Gardens Hill, Groombridge, Tunbridge Wells, England, TN3 9NU

Director25 July 2019Active
The Old Storage Building, Hendal Farm, Cherry Gardens Hill, Groombridge, Tunbridge Wells, England, TN3 9NU

Director22 November 2019Active

People with Significant Control

Mr David Jonathan Farrant
Notified on:08 July 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:The Old Storage Building, Hendal Farm, Tunbridge Wells, England, TN3 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Francois Phelines
Notified on:25 July 2019
Status:Active
Date of birth:February 1960
Nationality:Irish
Country of residence:England
Address:The Old Storage Building, Hendal Farm, Tunbridge Wells, England, TN3 9NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Capital

Capital allotment shares.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Capital

Capital allotment shares.

Download
2022-03-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Resolution

Resolution.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Officers

Change person secretary company with change date.

Download
2020-07-28Capital

Capital allotment shares.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-04-01Accounts

Change account reference date company current shortened.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-23Officers

Appoint person director company with name date.

Download
2019-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.