CUBIC BRANDS LIMITED
SOUTHAMPTON CUBIC WINE COMPANY LIMITED FISEPA 165 LIMITED

Hellopages » Hampshire » Southampton » SO16 7HB
Company number 04521317
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address 15 SAXHOLM WAY, SOUTHAMPTON, SO16 7HB
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CUBIC BRANDS LIMITED are www.cubicbrands.co.uk, and www.cubic-brands.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and six months. The distance to to Redbridge Rail Station is 3.4 miles; to Romsey Rail Station is 4.8 miles; to Shawford Rail Station is 6.1 miles; to Swanwick Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cubic Brands Limited is a Private Limited Company. The company registration number is 04521317. Cubic Brands Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Cubic Brands Limited is 15 Saxholm Way Southampton So16 7hb. The company`s financial liabilities are £159.25k. It is £-60.21k against last year. The cash in hand is £184.22k. It is £-15.56k against last year. And the total assets are £356.13k, which is £26.32k against last year. PRESTON, Elizabeth Louise is a Secretary of the company. PRESTON, Elizabeth Louise is a Director of the company. PRESTON, Robert Lee is a Director of the company. Secretary APPLEGATE, Martin Peter has been resigned. Secretary WAHI, Geetanjali has been resigned. Director DAWKINS, Mark Robert has been resigned. Director HARRISON, Michael Arthur Brian has been resigned. Director MUTCH, Alistair John has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


cubic brands Key Finiance

LIABILITIES £159.25k
-28%
CASH £184.22k
-8%
TOTAL ASSETS £356.13k
+7%
All Financial Figures

Current Directors

Secretary
PRESTON, Elizabeth Louise
Appointed Date: 06 August 2009

Director
PRESTON, Elizabeth Louise
Appointed Date: 14 July 2008
47 years old

Director
PRESTON, Robert Lee
Appointed Date: 25 January 2007
50 years old

Resigned Directors

Secretary
APPLEGATE, Martin Peter
Resigned: 06 August 2009
Appointed Date: 16 October 2002

Secretary
WAHI, Geetanjali
Resigned: 16 October 2002
Appointed Date: 29 August 2002

Director
DAWKINS, Mark Robert
Resigned: 14 July 2008
Appointed Date: 25 January 2007
55 years old

Director
HARRISON, Michael Arthur Brian
Resigned: 25 January 2007
Appointed Date: 20 April 2006
90 years old

Director
MUTCH, Alistair John
Resigned: 31 December 2005
Appointed Date: 16 October 2002
69 years old

Director
SPEAFI LIMITED
Resigned: 16 October 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Mr Robert Lee Preston
Notified on: 7 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CUBIC BRANDS LIMITED Events

25 May 2017
Total exemption small company accounts made up to 31 August 2016
17 Oct 2016
Confirmation statement made on 29 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 44 more events
18 Nov 2002
Registered office changed on 18/11/02 from: the old coroners court no 1 london street READINGRH4 2LA berkshire RG1 4QW
18 Nov 2002
Secretary resigned
18 Nov 2002
Director resigned
24 Oct 2002
Company name changed fisepa 165 LIMITED\certificate issued on 24/10/02
29 Aug 2002
Incorporation

CUBIC BRANDS LIMITED Charges

3 September 2009
Debenture
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…