UKBizDB.co.uk

CUBICLE WORKS LTD

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

This company is commonly known as Cubicle Works Ltd. The company was founded 39 years ago and was given the registration number 01914302. The firm's registered office is in MERSEYSIDE. You can find them at 68 Argyle Street, Birkenhead, Merseyside, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CUBICLE WORKS LTD
Company Number:01914302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:68 Argyle Street, Birkenhead, Merseyside, CH41 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Secretary03 September 2008Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director01 June 2016Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director01 February 2015Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director-Active
33 Lulworth Road, Birkdale, PR8 2BG

Secretary-Active
Clevelands, 24 Westcliffe Road, Birkdale, PR8 2BU

Director-Active
335 Liverpool Road, Birkdale, Southport, PR8 3DE

Director-Active
14, Bewley Lane, Lacock, England, SN15 2PG

Director09 May 2013Active

People with Significant Control

Mr Kenneth Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:May 1925
Nationality:British
Address:68 Argyle Street, Merseyside, CH41 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr David Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Significant influence or control
Mr Robert Ernest Andrew Stone
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • 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
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type small.

Download
2017-10-10Accounts

Change account reference date company previous shortened.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Officers

Appoint person director company with name date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Capital

Capital variation of rights attached to shares.

Download
2016-03-11Capital

Capital name of class of shares.

Download
2016-03-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.