Warning: file_put_contents(c/51981cd18cba610ebc8ebb313481a243.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Qube Leasing Limited, M15 4PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUBE LEASING LIMITED

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

This company is commonly known as Qube Leasing Limited. The company was founded 6 years ago and was given the registration number 10855016. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:QUBE LEASING LIMITED
Company Number:10855016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 July 2017
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, The Vision Centre, 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB

Director07 July 2017Active
Unit 6, The Vision Centre, 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB

Director07 July 2017Active

People with Significant Control

Mr Gareth James Pointon
Notified on:07 July 2017
Status:Active
Date of birth:November 1976
Nationality:English
Country of residence:England
Address:Unit 6, The Vision Centre, 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Nature of control:
  • Significant influence or control
Mr Richard Thomas Player
Notified on:07 July 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Unit 6, The Vision Centre, 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Nature of control:
  • Significant influence or control

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
2022-12-23Gazette

Gazette dissolved liquidation.

Download
2022-09-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-15Address

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

Download
2019-10-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-14Resolution

Resolution.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Address

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

Download
2019-02-20Mortgage

Mortgage satisfy charge full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-20Capital

Capital allotment shares.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Address

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

Download
2018-01-08Address

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

Download
2017-07-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.