UKBizDB.co.uk

CUSTOM CUBE LIMITED

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

This company is commonly known as Custom Cube Limited. The company was founded 4 years ago and was given the registration number 12228081. The firm's registered office is in HEBDEN BRIDGE. You can find them at C/o Fitton & Co Burlees House, Hangingroyd Lane, Hebden Bridge, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CUSTOM CUBE LIMITED
Company Number:12228081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Fitton & Co Burlees House, Hangingroyd Lane, Hebden Bridge, England, HX7 7DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fitton & Co, Callis Mill, Woodland View, Hebden Bridge, England, HX7 6PJ

Director26 September 2019Active
C/O Fitton & Co, Callis Mill, Woodland View, Hebden Bridge, England, HX7 6PJ

Director04 January 2022Active
C/O Fitton & Co, Burlees House, Hangingroyd Lane, Hebden Bridge, England, HX7 7DD

Director26 September 2019Active
5, Stableford Gardens, Birkby, Huddersfield, United Kingdom, HD2 2AU

Director26 September 2019Active

People with Significant Control

Mr John Anthony Gilbert
Notified on:26 September 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:C/O Fitton & Co, Burlees House, Hebden Bridge, England, HX7 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Watson
Notified on:26 September 2019
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:5, Stableford Gardens, Huddersfield, United Kingdom, HD2 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Anthony Jefferies
Notified on:26 September 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:C/O Fitton & Co, Callis Mill, Hebden Bridge, England, HX7 6PJ
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 (7 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-03Address

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

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Resolution

Resolution.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-18Accounts

Change account reference date company current shortened.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Address

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

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.