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..
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 | : |
|
Registered Address | : | 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Secretary | 03 September 2008 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 01 June 2016 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 01 February 2015 | Active |
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 | Director | 09 May 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type small. | Download |
2017-10-10 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Officers | Appoint person director company with name date. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Capital | Capital variation of rights attached to shares. | Download |
2016-03-11 | Capital | Capital name of class of shares. | Download |
2016-03-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.