UKBizDB.co.uk

CUBIC DEFENCE UK LTD.

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

This company is commonly known as Cubic Defence Uk Ltd.. The company was founded 22 years ago and was given the registration number 04248256. The firm's registered office is in REDHILL. You can find them at Afc House Honeycrock Lane, Salfords, Redhill, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CUBIC DEFENCE UK LTD.
Company Number:04248256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Afc House Honeycrock Lane, Salfords, Redhill, England, RH1 5LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Afc House, Honeycrock Lane, Salfords, Redhill, England, RH1 5LA

Secretary22 August 2019Active
Afc House, Honeycrock Lane, Salfords, Redhill, England, RH1 5LA

Director18 October 2019Active
Cubic Corporation, 9233 Balboa Ave, San Diego, United States, 92123

Director03 June 2022Active
Cubic Corporation, 9233 Balboa Ave, San Diego, United States, 92123

Director03 June 2022Active
Unit 3, Bridge Court, Wrecclesham, Farnham, England, GU10 4QE

Secretary01 December 2002Active
155 York Road, Woking, GU22 7XS

Secretary31 August 2001Active
147 Petersham Road, Richmond, TW10 7AH

Secretary18 July 2001Active
Afc House, Honeycrock Lane, Salfords, Redhill, England, RH1 5LA

Secretary22 August 2019Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary09 July 2001Active
9333, Balboa Avenue, San Diego, United States, 92123

Director15 September 2017Active
Afc House, Honeycrock Lane, Salfords, Redhill, England, RH1 5LA

Director13 June 2005Active
9333, Balboa Avenue, San Diego, Usa, 92123

Director24 May 2016Active
3349 263rd Ave Se, Sammamish, Usa,

Director18 July 2001Active
Cubic Defense Applications, 9333 Balboa Ave., San Diego, Usa, 92123

Director01 July 2013Active
Cubic Defense Applications, 9333 Balboa Ave., San Diego, United States, 92123

Director01 July 2013Active
Unit 3, Bridge Court, Wrecclesham, Farnham, England, GU10 4QE

Director09 July 2013Active
Afc House, Honeycrock Lane, Salfords, Redhill, England, RH1 5LA

Director13 June 2005Active
Afc House, Honeycrock Lane, Salfords, Redhill, England, RH1 5LA

Director13 June 2005Active
9333, Balboa Avenue, San Diego, United States, 92123

Director14 October 2019Active
9233, Balboa Avenue, San Diego, United States, 92123

Director02 August 2021Active
Unit 3 Bridge Court, River Lane, Wrecclesham, Farnham, GU10 4QE

Director07 December 2004Active
9333, Balboa Avenue, San Diego, United States, 92123

Director17 September 2018Active
155 York Road, Woking, GU22 7XS

Director31 August 2001Active
2141 East Debeers, Sandy, Usa,

Director18 July 2001Active
9333, Balboa Avenue, San Diego, Usa, 92123

Director01 July 2013Active
Unit 3, Bridge Court, Wrecclesham, Farnham, England, GU10 4QE

Director13 June 2005Active
Cubic Corporation, 9333 Balboa Avenue, San Diego, Usa, 92123

Director01 July 2013Active
Unit 3, Bridge Court, Wrecclesham, Farnham, England, GU10 4QE

Director18 March 2015Active
9233, Balboa Avenue, San Diego, United States, 92123

Director02 August 2021Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director09 July 2001Active

People with Significant Control

Cubic (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Afc House, Honeycrock Lane, Redhill, England, RH1 5LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-06Officers

Termination director company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.