S-CUBED CONSULTANTS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL2 9QQ

Company number 04589952
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address HOBBITON HOUSE 1 FAIRWAYS DRIVE, CHURCHDOWN, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S-CUBED CONSULTANTS LIMITED are www.scubedconsultants.co.uk, and www.s-cubed-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. S Cubed Consultants Limited is a Private Limited Company. The company registration number is 04589952. S Cubed Consultants Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of S Cubed Consultants Limited is Hobbiton House 1 Fairways Drive Churchdown Gloucester Gloucestershire Gl2 9qq. The company`s financial liabilities are £176.77k. It is £63.12k against last year. The cash in hand is £176.41k. It is £14.37k against last year. And the total assets are £203.95k, which is £36.68k against last year. HARRIES, Philip John is a Director of the company. Secretary ANDERSON, Catherine Susan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


s-cubed consultants Key Finiance

LIABILITIES £176.77k
+55%
CASH £176.41k
+8%
TOTAL ASSETS £203.95k
+21%
All Financial Figures

Current Directors

Director
HARRIES, Philip John
Appointed Date: 14 November 2002
60 years old

Resigned Directors

Secretary
ANDERSON, Catherine Susan
Resigned: 06 October 2011
Appointed Date: 14 November 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 November 2002
Appointed Date: 14 November 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 November 2002
Appointed Date: 14 November 2002

Persons With Significant Control

Mr Philip John Harries
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

S-CUBED CONSULTANTS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 7 October 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 104

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
28 Nov 2002
New director appointed
28 Nov 2002
Director resigned
28 Nov 2002
Secretary resigned
28 Nov 2002
Registered office changed on 28/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Nov 2002
Incorporation