UKBizDB.co.uk

CUBIC PHARMACEUTICALS LIMITED

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

This company is commonly known as Cubic Pharmaceuticals Limited. The company was founded 16 years ago and was given the registration number 06612184. The firm's registered office is in ROCHESTER. You can find them at Unit 3 Sextant Park, Neptune Close, Medway City Estate, Rochester, Kent. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:CUBIC PHARMACEUTICALS LIMITED
Company Number:06612184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Unit 3 Sextant Park, Neptune Close, Medway City Estate, Rochester, Kent, ME2 4LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Oakleigh Close, Walderslade, Chatham, United Kingdom, ME5 9EW

Secretary05 June 2008Active
18 Old Road, Dartford, DA1 4DR

Director05 June 2008Active
58, Dove Park, Pinner, England, HA5 4ED

Director01 January 2014Active
PO BOX 286, 10 Harmer Street, Gravesend, Uk, DA12 2WH

Corporate Secretary05 June 2008Active
58, Dove Park, Pinner, England, HA5 4ED

Director06 June 2013Active
58, Dove Park, Hatch End, Pinner, United Kingdom, HA5 4ED

Director05 June 2008Active
33, Oakleigh Close, Walderslade, Chatham, ME5 9EW

Director05 June 2008Active
PO BOX 286, 10 Harmer Street, Gravesend, Uk, DA12 2WH

Corporate Director05 June 2008Active

People with Significant Control

Saumil Kiritkumar Bhatt
Notified on:01 June 2017
Status:Active
Date of birth:September 1976
Nationality:British
Address:Unit 3, Sextant Park, Neptune Close, Rochester, ME2 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Arun Jangra
Notified on:01 June 2017
Status:Active
Date of birth:September 1972
Nationality:British
Address:Unit 3, Sextant Park, Neptune Close, Rochester, ME2 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Anwar Ali
Notified on:01 June 2017
Status:Active
Date of birth:December 1969
Nationality:British
Address:Unit 3, Sextant Park, Neptune Close, Rochester, ME2 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-11Capital

Capital allotment shares.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts amended with made up date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts amended with accounts type total exemption small.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.