CUBICO (UK) LIMITED
LEEDS HLWKH 521 LIMITED

Hellopages » West Yorkshire » Leeds » LS12 6DU

Company number 08073879
Status Active
Incorporation Date 17 May 2012
Company Type Private Limited Company
Address UNIT 2 ROYDS LANE, LOWER WORTLEY, LEEDS, WEST YORKSHIRE, LS12 6DU
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Total exemption full accounts made up to 30 November 2016; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of CUBICO (UK) LIMITED are www.cubicouk.co.uk, and www.cubico-uk.co.uk. The predicted number of employees is 170 to 180. The company’s age is thirteen years and five months. The distance to to Ravensthorpe Rail Station is 7.7 miles; to Wakefield Kirkgate Rail Station is 8 miles; to Sandal & Agbrigg Rail Station is 9.1 miles; to Menston Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cubico Uk Limited is a Private Limited Company. The company registration number is 08073879. Cubico Uk Limited has been working since 17 May 2012. The present status of the company is Active. The registered address of Cubico Uk Limited is Unit 2 Royds Lane Lower Wortley Leeds West Yorkshire Ls12 6du. The company`s financial liabilities are £2479.12k. It is £2181.17k against last year. And the total assets are £5145.77k, which is £2706.3k against last year. GREEN, Laura Kate is a Director of the company. WADDINGTON, Craig Alan is a Director of the company. Director BYWATER, John Patrick has been resigned. Director DYSON, Roger Kenneth has been resigned. Director HIRD, Melanie Ann has been resigned. Director WALLS, Andrew James has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


cubico (uk) Key Finiance

LIABILITIES £2479.12k
+732%
CASH n/a
TOTAL ASSETS £5145.77k
+110%
All Financial Figures

Current Directors

Director
GREEN, Laura Kate
Appointed Date: 01 September 2016
47 years old

Director
WADDINGTON, Craig Alan
Appointed Date: 24 October 2012
49 years old

Resigned Directors

Director
BYWATER, John Patrick
Resigned: 01 September 2016
Appointed Date: 30 October 2012
53 years old

Director
DYSON, Roger Kenneth
Resigned: 24 October 2012
Appointed Date: 17 May 2012
71 years old

Director
HIRD, Melanie Ann
Resigned: 01 September 2016
Appointed Date: 30 October 2012
45 years old

Director
WALLS, Andrew James
Resigned: 01 September 2016
Appointed Date: 30 October 2012
47 years old

Persons With Significant Control

Mr Craig Alan Waddington
Notified on: 2 September 2016
49 years old
Nature of control: Right to appoint and remove directors

CUBICO (UK) LIMITED Events

19 May 2017
Confirmation statement made on 17 May 2017 with updates
10 Apr 2017
Total exemption full accounts made up to 30 November 2016
14 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

13 Sep 2016
Change of share class name or designation
12 Sep 2016
Termination of appointment of Melanie Ann Hird as a director on 1 September 2016
...
... and 30 more events
29 Oct 2012
Termination of appointment of Roger Dyson as a director
29 Oct 2012
Appointment of Craig Waddington as a director
25 Oct 2012
Company name changed hlwkh 521 LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24

25 Oct 2012
Change of name notice
17 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CUBICO (UK) LIMITED Charges

1 September 2016
Charge code 0807 3879 0002
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited Acting as Security Trustee
Description: Contains fixed charge…
30 October 2012
Debenture
Delivered: 8 November 2012
Status: Satisfied on 2 September 2016
Persons entitled: Senone LLP
Description: Fixed and floating charge over the undertaking and all…