UKBizDB.co.uk

THE CUBRA CASTING COMPANY LIMITED

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

This company is commonly known as The Cubra Casting Company Limited. The company was founded 23 years ago and was given the registration number 04103234. The firm's registered office is in TELFORD. You can find them at Units D1 & D2, Halesfield 21, Telford, . This company's SIC code is 24450 - Other non-ferrous metal production.

Company Information

Name:THE CUBRA CASTING COMPANY LIMITED
Company Number:04103234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24450 - Other non-ferrous metal production

Office Address & Contact

Registered Address:Units D1 & D2, Halesfield 21, Telford, England, TF7 4NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units D1 & D2, Halesfield 21, Telford, England, TF7 4NX

Secretary04 November 2019Active
Units D1 & D2, Halesfield 21, Telford, England, TF7 4NX

Director04 November 2019Active
Units D1 & D2, Halesfield 21, Telford, England, TF7 4NX

Director04 November 2019Active
Units D1 & D2, Halesfield 21, Telford, England, TF7 4NX

Director20 October 2023Active
Units D1 & D2, Halesfield 21, Telford, England, TF7 4NX

Secretary12 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 November 2000Active
Units D1 & D2, Halesfield 21, Telford, England, TF7 4NX

Director12 December 2000Active
Units D1 & D2, Halesfield 21, Telford, England, TF7 4NX

Director12 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 November 2000Active

People with Significant Control

Wrekin Shell Mouldings Limited
Notified on:04 November 2019
Status:Active
Country of residence:England
Address:Units D1 & D2, Halesfield 21, Telford, England, TF7 4NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian John Banks
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:14-21 Pikehelve Street, West Midlands, B70 0TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
John Henry Bowater
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:14-21 Pikehelve Street, West Midlands, B70 0TU
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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Change account reference date company current extended.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Appoint person secretary company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination secretary company with name termination date.

Download
2019-11-06Address

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

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Mortgage

Mortgage satisfy charge full.

Download
2018-11-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.