DESIGN CUBE LIMITED
BOURNE

Hellopages » Lincolnshire » South Kesteven » PE10 9LA

Company number 03459259
Status Active
Incorporation Date 3 November 1997
Company Type Private Limited Company
Address C/O TAXASSIST ACCOUNTANTS, HEREWARD OFFICES, CHERRY HOLT ROAD, BOURNE, LINCS, PE10 9LA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 950 . The most likely internet sites of DESIGN CUBE LIMITED are www.designcube.co.uk, and www.design-cube.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Design Cube Limited is a Private Limited Company. The company registration number is 03459259. Design Cube Limited has been working since 03 November 1997. The present status of the company is Active. The registered address of Design Cube Limited is C O Taxassist Accountants Hereward Offices Cherry Holt Road Bourne Lincs Pe10 9la. The company`s financial liabilities are £1.8k. It is £0.7k against last year. And the total assets are £6.47k, which is £-13.38k against last year. THOMPSON, Barbara Ann is a Secretary of the company. THOMPSON, Peter George is a Director of the company. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "specialised design activities".


design cube Key Finiance

LIABILITIES £1.8k
+63%
CASH n/a
TOTAL ASSETS £6.47k
-68%
All Financial Figures

Current Directors

Secretary
THOMPSON, Barbara Ann
Appointed Date: 03 November 1997

Director
THOMPSON, Peter George
Appointed Date: 03 November 1997
74 years old

Resigned Directors

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 03 November 1997
Appointed Date: 03 November 1997

Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 03 November 1997
Appointed Date: 03 November 1997

Persons With Significant Control

Mr Peter George Thompson
Notified on: 15 September 2016
74 years old
Nature of control: Ownership of voting rights - 75% or more

DESIGN CUBE LIMITED Events

22 Sep 2016
Confirmation statement made on 15 September 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 950

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 950

...
... and 42 more events
17 Nov 1997
Ad 10/11/97--------- £ si 98@1=98 £ ic 2/100
17 Nov 1997
Registered office changed on 17/11/97 from: 25A priestgate peterborough PE1 1JL
06 Nov 1997
Secretary resigned
06 Nov 1997
Director resigned
03 Nov 1997
Incorporation