THE CUBRA CASTING COMPANY LIMITED
WEST MIDLANDS HELIOD LIMITED

Hellopages » West Midlands » Sandwell » B70 0TU

Company number 04103234
Status Active
Incorporation Date 7 November 2000
Company Type Private Limited Company
Address 14-21 PIKEHELVE STREET, WEST BROMWICH, WEST MIDLANDS, B70 0TU
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,000 . The most likely internet sites of THE CUBRA CASTING COMPANY LIMITED are www.thecubracastingcompany.co.uk, and www.the-cubra-casting-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The Cubra Casting Company Limited is a Private Limited Company. The company registration number is 04103234. The Cubra Casting Company Limited has been working since 07 November 2000. The present status of the company is Active. The registered address of The Cubra Casting Company Limited is 14 21 Pikehelve Street West Bromwich West Midlands B70 0tu. . BOWATER, John Henry is a Secretary of the company. BANKS, Adrian John is a Director of the company. BOWATER, John Henry is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other non-ferrous metal production".


the cubra casting company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOWATER, John Henry
Appointed Date: 12 December 2000

Director
BANKS, Adrian John
Appointed Date: 12 December 2000
63 years old

Director
BOWATER, John Henry
Appointed Date: 12 December 2000
71 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 December 2000
Appointed Date: 07 November 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 December 2000
Appointed Date: 07 November 2000

Persons With Significant Control

Mr Adrian John Banks
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

John Henry Bowater
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CUBRA CASTING COMPANY LIMITED Events

12 Dec 2016
Confirmation statement made on 7 November 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

16 Dec 2015
Director's details changed for John Henry Bowater on 7 November 2015
16 Dec 2015
Director's details changed for Mr Adrian John Banks on 7 November 2015
...
... and 46 more events
27 Dec 2000
New director appointed
27 Dec 2000
Memorandum and Articles of Association
27 Dec 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Dec 2000
Registered office changed on 20/12/00 from: 6-8 underwood street london N1 7JQ
07 Nov 2000
Incorporation

THE CUBRA CASTING COMPANY LIMITED Charges

10 June 2004
Book debts debenture
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge on all book and other debts under an…
23 February 2001
Mortgage
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being premises at…
17 January 2001
Debenture
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2001
Debenture
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2001
Mortgage
Delivered: 6 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a premises at pikehelve st west bromwich…