CUBECART LIMITED
WARE DEVELLION LIMITED LUDGATE 345 LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG11 1HQ

Company number 05323904
Status Active
Incorporation Date 5 January 2005
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, GREAT MUNDEN, WARE, HERTFORDSHIRE, SG11 1HQ
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Alistair Brookbanks on 2 February 2017; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CUBECART LIMITED are www.cubecart.co.uk, and www.cubecart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Hertford North Rail Station is 7.4 miles; to Harlow Town Rail Station is 9.7 miles; to Ashwell & Morden Rail Station is 9.8 miles; to Bayford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cubecart Limited is a Private Limited Company. The company registration number is 05323904. Cubecart Limited has been working since 05 January 2005. The present status of the company is Active. The registered address of Cubecart Limited is The Old School House Great Munden Ware Hertfordshire Sg11 1hq. . BROOKBANKS, Alistair is a Secretary of the company. BROOKBANKS, Alistair is a Director of the company. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Director BROOKBANKS, Amy Jane has been resigned. Director BROOKBANKS, Pepita Flora Mccdonald has been resigned. Director LUDGATE NOMINEES LIMITED has been resigned. Director LUDGATE SECRETARIAL SERVICES LTD has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
BROOKBANKS, Alistair
Appointed Date: 15 February 2005

Director
BROOKBANKS, Alistair
Appointed Date: 15 February 2005
45 years old

Resigned Directors

Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 15 February 2005
Appointed Date: 05 January 2005

Director
BROOKBANKS, Amy Jane
Resigned: 04 August 2006
Appointed Date: 15 February 2005
50 years old

Director
BROOKBANKS, Pepita Flora Mccdonald
Resigned: 24 June 2009
Appointed Date: 04 August 2006
76 years old

Director
LUDGATE NOMINEES LIMITED
Resigned: 15 February 2005
Appointed Date: 05 January 2005

Director
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 15 February 2005
Appointed Date: 05 January 2005

Persons With Significant Control

Alistair Gordon Brookbanks
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

CUBECART LIMITED Events

02 Feb 2017
Director's details changed for Alistair Brookbanks on 2 February 2017
02 Feb 2017
Confirmation statement made on 5 January 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 29 February 2016
03 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4

05 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 39 more events
24 Feb 2005
Director resigned
24 Feb 2005
Registered office changed on 24/02/05 from: 7 pilgrim street london EC4V 6LB
24 Feb 2005
Accounting reference date extended from 31/01/06 to 28/02/06
10 Feb 2005
Company name changed ludgate 345 LIMITED\certificate issued on 10/02/05
05 Jan 2005
Incorporation

CUBECART LIMITED Charges

21 July 2008
Rent deposit deed
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: John Frederick Chamberlain & Sandra Julie Chamberlain & Rowanmore Trustees Limited
Description: £1,909.37.

Similar Companies

CUBEBLUE LIMITED CUBEBRAIN LTD CUBECIRCLE LTD CUBECOAST LIMITED CUBECODERS LIMITED CUBECOM.US LIMITED CUBECRAFT LTD