Warning: file_put_contents(c/9ee59dc089ebb901209dda98113cbf74.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/53085a9542fb4d89602682afa3db29e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cubicworks Ltd, M50 2YR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUBICWORKS LTD

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

This company is commonly known as Cubicworks Ltd. The company was founded 4 years ago and was given the registration number 12154582. The firm's registered office is in SALFORD. You can find them at 2nd Floor, Spinnaker Court, 31 Broadway, Salford, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CUBICWORKS LTD
Company Number:12154582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR

Director01 October 2020Active
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR

Director13 August 2019Active
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR

Director01 October 2020Active
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR

Director01 October 2020Active
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR

Director13 August 2019Active
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR

Director01 October 2020Active
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR

Director13 August 2019Active

People with Significant Control

Mr Christopher George Oglesby
Notified on:14 February 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Francis Spavin
Notified on:13 August 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Trafford House, Chester Road, Manchester, England, M32 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Stephen Wright
Notified on:13 August 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Trafford House, Chester Road, Manchester, England, M32 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shanahan Khambata
Notified on:13 August 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Trafford House, Chester Road, Manchester, England, M32 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-05-24Officers

Termination director company with name termination date.

Download
2024-03-12Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Address

Move registers to sail company with new address.

Download
2020-11-24Address

Change sail address company with new address.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Address

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

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-10-14Incorporation

Memorandum articles.

Download
2020-10-14Capital

Capital name of class of shares.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Change account reference date company current extended.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.