UKBizDB.co.uk

CUBICO GROUP LIMITED

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

This company is commonly known as Cubico Group Limited. The company was founded 7 years ago and was given the registration number 10346367. The firm's registered office is in BATLEY. You can find them at 27 Oakwell Way, Birstall, Batley, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CUBICO GROUP LIMITED
Company Number:10346367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:27 Oakwell Way, Birstall, Batley, West Yorkshire, England, WF17 9LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peel Avenue, Calder Business Park, Wakefield, England, WF2 7UA

Secretary25 August 2016Active
Peel Avenue, Calder Business Park, Wakefield, England, WF2 7UA

Director26 November 2020Active
Peel Avenue, Calder Business Park, Wakefield, England, WF2 7UA

Director25 August 2016Active
Estate Office, Priory Estate, Nun Monkton, York, England, YO26 8ES

Director26 November 2020Active
Peel Avenue, Calder Business Park, Wakefield, England, WF2 7UA

Director26 November 2020Active
Peel Avenue, Calder Business Park, Wakefield, England, WF2 7UA

Director25 August 2016Active

People with Significant Control

Growth Partner Llp
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:Estate Office, Priory Estate, York, England, YO26 8ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Alan Waddington
Notified on:25 August 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Peel Avenue, Calder Business Park, Wakefield, England, WF2 7UA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-29Accounts

Accounts with accounts type group.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-08Incorporation

Memorandum articles.

Download
2023-01-08Capital

Capital name of class of shares.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Address

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

Download
2022-08-26Accounts

Accounts with accounts type group.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Accounts

Change account reference date company current extended.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type group.

Download
2021-01-25Incorporation

Memorandum articles.

Download
2021-01-25Resolution

Resolution.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.