KUBIK LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 2BD

Company number 04466515
Status Active
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address 1 BRUNEL WAY, SWEET BRIAR ROAD INDUSTRIAL ESTATE, NORWICH, ENGLAND, NR3 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Full accounts made up to 31 May 2015. The most likely internet sites of KUBIK LIMITED are www.kubik.co.uk, and www.kubik.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Kubik Limited is a Private Limited Company. The company registration number is 04466515. Kubik Limited has been working since 21 June 2002. The present status of the company is Active. The registered address of Kubik Limited is 1 Brunel Way Sweet Briar Road Industrial Estate Norwich England Nr3 2bd. . O'DRISCOLL, Michael John is a Director of the company. WORTH, Stephen Tom is a Director of the company. Secretary BLATHERWICK, Antony James has been resigned. Secretary CROWE, Malcolm Richard Keith has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CARTER, William Begg has been resigned. Director CROWE, Malcolm Richard Keith has been resigned. Director HEWETT, Victoria Nanette has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Director
O'DRISCOLL, Michael John
Appointed Date: 25 July 2008
73 years old

Director
WORTH, Stephen Tom
Appointed Date: 14 August 2008
58 years old

Resigned Directors

Secretary
BLATHERWICK, Antony James
Resigned: 27 January 2016
Appointed Date: 29 June 2010

Secretary
CROWE, Malcolm Richard Keith
Resigned: 25 July 2008
Appointed Date: 21 June 2002

Nominee Secretary
THOMAS, Howard
Resigned: 21 June 2002
Appointed Date: 21 June 2002

Director
CARTER, William Begg
Resigned: 27 July 2011
Appointed Date: 25 July 2008
74 years old

Director
CROWE, Malcolm Richard Keith
Resigned: 25 July 2008
Appointed Date: 21 June 2002
74 years old

Director
HEWETT, Victoria Nanette
Resigned: 25 July 2008
Appointed Date: 21 June 2002
59 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 21 June 2002
Appointed Date: 21 June 2002
63 years old

KUBIK LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 31 May 2016
05 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

07 Mar 2016
Full accounts made up to 31 May 2015
23 Feb 2016
Termination of appointment of Antony James Blatherwick as a secretary on 27 January 2016
23 Feb 2016
Registered office address changed from Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire PE12 8LR to 1 Brunel Way Sweet Briar Road Industrial Estate Norwich NR3 2BD on 23 February 2016
...
... and 52 more events
19 Jul 2002
New director appointed
19 Jul 2002
Registered office changed on 19/07/02 from: 16 saint john street, london, EC1M 4NT
19 Jul 2002
Secretary resigned
19 Jul 2002
Director resigned
21 Jun 2002
Incorporation

KUBIK LIMITED Charges

15 January 2016
Charge code 0446 6515 0003
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Ahw (Operating) Co.Limited
Description: Contains fixed charge…
23 September 2015
Charge code 0446 6515 0002
Delivered: 5 October 2015
Status: Satisfied on 14 January 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 July 2008
Debenture
Delivered: 5 August 2008
Status: Satisfied on 20 August 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…