CUBITECH LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 5AG

Company number 04243377
Status Active
Incorporation Date 29 June 2001
Company Type Private Limited Company
Address DISCOVERY COURT BUSINESS CENTRE, 551-553 WALLISDOWN ROAD, POOLE, DORSET, BH12 5AG
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CUBITECH LIMITED are www.cubitech.co.uk, and www.cubitech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Bournemouth Rail Station is 3.2 miles; to Poole Rail Station is 3.3 miles; to Hamworthy Rail Station is 4.4 miles; to Christchurch Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cubitech Limited is a Private Limited Company. The company registration number is 04243377. Cubitech Limited has been working since 29 June 2001. The present status of the company is Active. The registered address of Cubitech Limited is Discovery Court Business Centre 551 553 Wallisdown Road Poole Dorset Bh12 5ag. . KALAFATIS, Nikos is a Secretary of the company. BRAY, Declan Conrad is a Director of the company. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
KALAFATIS, Nikos
Appointed Date: 04 August 2001

Director
BRAY, Declan Conrad
Appointed Date: 04 August 2001
51 years old

Resigned Directors

Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 27 June 2002
Appointed Date: 29 June 2001

Nominee Director
JSA NOMINEES LIMITED
Resigned: 27 June 2002
Appointed Date: 29 June 2001

CUBITECH LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 30 June 2016
10 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2

06 Oct 2015
Total exemption small company accounts made up to 30 June 2015
16 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

28 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 42 more events
30 May 2002
Registered office changed on 30/05/02 from: 4 farringford close cambridge cambridgeshire CB4 3LU
15 Aug 2001
New secretary appointed
15 Aug 2001
Ad 04/08/01--------- £ si 1@1=1 £ ic 1/2
15 Aug 2001
New director appointed
29 Jun 2001
Incorporation

CUBITECH LIMITED Charges

14 May 2010
Rent deposit deed
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Key Property Investments (Number Four) Limited
Description: The deposit.
19 March 2009
Rent deposit deed
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Key Property Investments (Number 4) Limited
Description: The amount standing to credit of a separate designated…