UKBizDB.co.uk

QUBE PLANNING LIMITED

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

This company is commonly known as Qube Planning Limited. The company was founded 25 years ago and was given the registration number 03748976. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:QUBE PLANNING LIMITED
Company Number:03748976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 April 1999
End of financial year:28 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Secretary21 December 2018Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director03 October 2018Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director19 June 2017Active
11, Heidegger Crescent, London, England, SW13 8HA

Secretary10 August 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 April 1999Active
22 Hollingbourne Gardens, Ealing, London, W13 8EN

Director21 May 2004Active
16 Over Road, Willingham, CB4 5EU

Director15 March 2004Active
St George's House, 5 St Georges Road, London, United Kingdom, SW19 4DR

Director19 June 2017Active
Chadsworth 4 Hare Lane, Claygate, Esher, KT10 9BS

Director15 March 2004Active
11, Heidegger Crescent, London, England, SW13 8HA

Director10 August 1999Active
Hodges Barn Kippings Cross, Matfield, TN12 7HD

Director10 August 1999Active
Lower Farm Barn Brinkley Road, Six Mile Bottom, Newmarket, CB8 0UN

Director15 March 2004Active
12 Box Ridge Avenue, Purley, CR8 3AP

Director15 March 2004Active
Whitecote Gestingthorpe Road, Little Maplestead, Halstead, CO9 2SN

Director15 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 April 1999Active

People with Significant Control

Cameron Taylor Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
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 (6 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
2021-04-27Gazette

Gazette dissolved liquidation.

Download
2021-01-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Address

Change sail address company with new address.

Download
2020-02-27Address

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

Download
2020-02-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-26Resolution

Resolution.

Download
2020-02-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-14Officers

Change person secretary company with change date.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Address

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

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Appoint person secretary company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-06-25Officers

Appoint person director company with name date.

Download
2017-06-23Officers

Termination director company with name termination date.

Download
2017-06-23Officers

Termination secretary company with name termination date.

Download
2017-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.