Warning: file_put_contents(c/aca6db067071220af134bd6b0415f986.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cubico (uk) Limited, WF17 9LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUBICO (UK) LIMITED

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

This company is commonly known as Cubico (uk) Limited. The company was founded 12 years ago and was given the registration number 08073879. 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 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:CUBICO (UK) LIMITED
Company Number:08073879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

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

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

Director01 September 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

Director24 October 2012Active
5, Mariner Court, Durkar, Wakefield, England, WF4 3FL

Director30 October 2012Active
Commercial House, Commercial Street, Sheffield, United Kingdom, S1 2AT

Director17 May 2012Active
5, Mariner Court, Durkar, Wakefield, England, WF4 3FL

Director30 October 2012Active
5, Mariner Court, Durkar, Wakefield, England, WF4 3FL

Director30 October 2012Active

People with Significant Control

Mr Craig Alan Waddington
Notified on:02 September 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:27 Oakwell Way, Birstall, Batley, England, WF17 9LU
Nature of control:
  • Right to appoint and remove directors
Cubico Group Limited
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:27, Oakwell Way, Batley, England, WF17 9LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-05-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Address

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

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

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
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

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
2020-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.