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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR | Director | 01 October 2020 | Active |
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR | Director | 13 August 2019 | Active |
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR | Director | 01 October 2020 | Active |
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR | Director | 01 October 2020 | Active |
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR | Director | 13 August 2019 | Active |
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR | Director | 01 October 2020 | Active |
2nd Floor, Spinnaker Court, 31 Broadway, Salford, United Kingdom, M50 2YR | Director | 13 August 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Officers | Change person director company with change date. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Address | Move registers to sail company with new address. | Download |
2020-11-24 | Address | Change sail address company with new address. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-10-14 | Capital | Capital allotment shares. | Download |
2020-10-14 | Incorporation | Memorandum articles. | Download |
2020-10-14 | Capital | Capital name of class of shares. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Change account reference date company current extended. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.