KUBEK PINE LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 4SA

Company number 03627938
Status Active
Incorporation Date 8 September 1998
Company Type Private Limited Company
Address 19 WARREN PARK WAY, ENDERBY, LEICESTER, ENGLAND, LE19 4SA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KUBEK PINE LIMITED are www.kubekpine.co.uk, and www.kubek-pine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to South Wigston Rail Station is 3.4 miles; to Leicester Rail Station is 4.5 miles; to Syston Rail Station is 8.8 miles; to Sileby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kubek Pine Limited is a Private Limited Company. The company registration number is 03627938. Kubek Pine Limited has been working since 08 September 1998. The present status of the company is Active. The registered address of Kubek Pine Limited is 19 Warren Park Way Enderby Leicester England Le19 4sa. The company`s financial liabilities are £62.85k. It is £-2.46k against last year. The cash in hand is £2.09k. It is £0.3k against last year. And the total assets are £7.34k, which is £-2.97k against last year. LEECH, Jason Anthony is a Director of the company. LEECH, Matthew David is a Director of the company. Secretary LEECH, Matthew David has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director LEECH, Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kubek pine Key Finiance

LIABILITIES £62.85k
-4%
CASH £2.09k
+17%
TOTAL ASSETS £7.34k
-29%
All Financial Figures

Current Directors

Director
LEECH, Jason Anthony
Appointed Date: 08 September 1998
56 years old

Director
LEECH, Matthew David
Appointed Date: 08 September 1998
53 years old

Resigned Directors

Secretary
LEECH, Matthew David
Resigned: 01 August 2009
Appointed Date: 10 September 1998

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 10 September 1998
Appointed Date: 08 September 1998

Director
LEECH, Anthony
Resigned: 30 September 2010
Appointed Date: 01 April 2003
80 years old

Persons With Significant Control

Mr Matthew Matthew
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Anthony Leech
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KUBEK PINE LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 8 September 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
08 Nov 1999
Return made up to 08/09/99; full list of members
16 Sep 1998
New secretary appointed
16 Sep 1998
Ad 10/09/98--------- £ si 98@1=98 £ ic 2/100
16 Sep 1998
Secretary resigned
08 Sep 1998
Incorporation

KUBEK PINE LIMITED Charges

5 March 2013
Mortgage deed
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 40 high st, earl shilton, leicestershire t/nos LT171621…
10 March 2011
Mortgage
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 45-55 northgate st leicester together with all buildings &…
23 August 2010
Debenture
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2009
Legal mortgage
Delivered: 12 November 2009
Status: Satisfied on 31 December 2012
Persons entitled: Hsbc Bank PLC
Description: 57 northgate street leicester & land on the east side of…
21 June 2005
Legal mortgage
Delivered: 25 June 2005
Status: Satisfied on 31 December 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at 57 northgate street leicester…
1 June 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied on 31 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2001
Legal charge
Delivered: 18 October 2001
Status: Satisfied on 31 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 47/55 northgate street leicester.
18 May 2001
Debenture
Delivered: 22 May 2001
Status: Satisfied on 31 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

KUBEK FURNITURE LIMITED KUBEK LTD KUBELAW LIMITED KUBELINK LIMITED KUBELL LIMITED KUBEN HOLDING B.V. KUBENET LIMITED