This company is commonly known as Cubic Modular Systems U.k. Limited. The company was founded 25 years ago and was given the registration number 03770846. The firm's registered office is in MANCHESTER. You can find them at Unit 1 Queensmead Place, Textilose Road, Trafford Park, Manchester, . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.
Name | : | CUBIC MODULAR SYSTEMS U.K. LIMITED |
---|---|---|
Company Number | : | 03770846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Queensmead Place, Textilose Road, Trafford Park, Manchester, England, M17 1PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosenparken 46, 9240, Denmark, | Secretary | 11 March 2003 | Active |
Kronosvej 181, 9210, Denmark, | Director | 31 March 2017 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Secretary | 14 May 1999 | Active |
Vindflojen 62, 9380 Vestbjerg, Denmark, | Director | 10 September 1999 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 14 May 1999 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 14 May 1999 | Active |
Rockwell Automation Inc | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1201, South Second Street, Milwaukee, United States, 53204 |
Nature of control | : |
|
Mr Jacob Miller Jenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | Unit 1, Queensmead Place, Textilose Road, Manchester, England, M17 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-18 | Accounts | Accounts with accounts type small. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type small. | Download |
2022-07-14 | Capital | Capital allotment shares. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-01 | Officers | Change person secretary company with change date. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-06-13 | Accounts | Accounts with accounts type small. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type small. | Download |
2019-05-30 | Accounts | Accounts with accounts type small. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type small. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.