CUBIC BUILDING SURVEYING LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 1RB

Company number 05221834
Status Active
Incorporation Date 3 September 2004
Company Type Private Limited Company
Address 9 WEST HILL, WANDSWORTH, LONDON, ENGLAND, SW18 1RB
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 3 September 2016 with updates; Registered office address changed from Unit 11 Isleworth Business Complex St. Johns Road Isleworth Middlesex TW7 6NL to 9 West Hill Wandsworth London SW18 1RB on 27 October 2015. The most likely internet sites of CUBIC BUILDING SURVEYING LIMITED are www.cubicbuildingsurveying.co.uk, and www.cubic-building-surveying.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brentford Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Barbican Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cubic Building Surveying Limited is a Private Limited Company. The company registration number is 05221834. Cubic Building Surveying Limited has been working since 03 September 2004. The present status of the company is Active. The registered address of Cubic Building Surveying Limited is 9 West Hill Wandsworth London England Sw18 1rb. The company`s financial liabilities are £20.91k. It is £-16.55k against last year. The cash in hand is £58.45k. It is £2.08k against last year. And the total assets are £176.64k, which is £29.92k against last year. COLES, Simon is a Secretary of the company. COLES, Simon is a Director of the company. HICKS, James is a Director of the company. HILL, Matthew is a Director of the company. Secretary NICHOLLS, Paul Jeremy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Pamela has been resigned. Director DAVIES, Geoffrey Madsen has been resigned. Director NICHOLLS, Paul Jeremy has been resigned. The company operates in "Quantity surveying activities".


cubic building surveying Key Finiance

LIABILITIES £20.91k
-45%
CASH £58.45k
+3%
TOTAL ASSETS £176.64k
+20%
All Financial Figures

Current Directors

Secretary
COLES, Simon
Appointed Date: 31 January 2007

Director
COLES, Simon
Appointed Date: 31 January 2007
52 years old

Director
HICKS, James
Appointed Date: 31 January 2007
45 years old

Director
HILL, Matthew
Appointed Date: 09 February 2015
43 years old

Resigned Directors

Secretary
NICHOLLS, Paul Jeremy
Resigned: 31 January 2007
Appointed Date: 03 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 2004
Appointed Date: 03 September 2004

Director
ARMSTRONG, Pamela
Resigned: 31 January 2007
Appointed Date: 01 February 2005
76 years old

Director
DAVIES, Geoffrey Madsen
Resigned: 31 January 2007
Appointed Date: 03 September 2004
65 years old

Director
NICHOLLS, Paul Jeremy
Resigned: 31 January 2007
Appointed Date: 03 September 2004
67 years old

Persons With Significant Control

Mr James Hicks Bsc
Notified on: 2 September 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUBIC BUILDING SURVEYING LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Sep 2016
Confirmation statement made on 3 September 2016 with updates
27 Oct 2015
Registered office address changed from Unit 11 Isleworth Business Complex St. Johns Road Isleworth Middlesex TW7 6NL to 9 West Hill Wandsworth London SW18 1RB on 27 October 2015
13 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 50,600

13 Sep 2015
Director's details changed for Mr Simon Coles on 19 July 2015
...
... and 36 more events
18 Oct 2005
Return made up to 03/09/05; full list of members
23 Jun 2005
Accounting reference date extended from 30/09/05 to 31/01/06
09 Feb 2005
New director appointed
03 Sep 2004
Secretary resigned
03 Sep 2004
Incorporation

CUBIC BUILDING SURVEYING LIMITED Charges

8 February 2007
Debenture
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…