CUBICLE WORKS LTD
MERSEYSIDE DERACREST LIMITED

Hellopages » Merseyside » Wirral » CH41 6AF

Company number 01914302
Status Active
Incorporation Date 16 May 1985
Company Type Private Limited Company
Address 68 ARGYLE STREET, BIRKENHEAD, MERSEYSIDE, CH41 6AF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 July 2016 with updates; Appointment of Mr David Colin Cuttress as a director on 1 June 2016. The most likely internet sites of CUBICLE WORKS LTD are www.cubicleworks.co.uk, and www.cubicle-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8.1 miles; to Flint Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cubicle Works Ltd is a Private Limited Company. The company registration number is 01914302. Cubicle Works Ltd has been working since 16 May 1985. The present status of the company is Active. The registered address of Cubicle Works Ltd is 68 Argyle Street Birkenhead Merseyside Ch41 6af. . STONE, Robert Ernest Andrew is a Secretary of the company. CUTTRESS, David Colin is a Director of the company. LEWIS, David George is a Director of the company. STONE, Robert Ernest Andrew is a Director of the company. Secretary THOMPSON, Anne Louise has been resigned. Director RIMMER, David William has been resigned. Director RIMMER, Kenneth Victor has been resigned. Director YOULDEN, Stuart Andrew has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STONE, Robert Ernest Andrew
Appointed Date: 03 September 2008

Director
CUTTRESS, David Colin
Appointed Date: 01 June 2016
47 years old

Director
LEWIS, David George
Appointed Date: 01 February 2015
53 years old

Director

Resigned Directors

Secretary
THOMPSON, Anne Louise
Resigned: 03 September 2008

Director
RIMMER, David William
Resigned: 01 February 2015
67 years old

Director
RIMMER, Kenneth Victor
Resigned: 01 October 1991
100 years old

Director
YOULDEN, Stuart Andrew
Resigned: 01 November 2014
Appointed Date: 09 May 2013
57 years old

Persons With Significant Control

Mr Robert Ernest Andrew Stone
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr David Rimmer
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Kenneth Rimmer
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

CUBICLE WORKS LTD Events

04 Jan 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
01 Jun 2016
Appointment of Mr David Colin Cuttress as a director on 1 June 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Mar 2016
Particulars of variation of rights attached to shares
...
... and 96 more events
19 Jan 1987
New secretary appointed;new director appointed

17 Nov 1986
Company name changed derafreight LIMITED\certificate issued on 17/11/86

31 Oct 1986
Full accounts made up to 31 March 1986

31 Oct 1986
Return made up to 21/08/86; full list of members

16 May 1985
Incorporation

CUBICLE WORKS LTD Charges

7 March 2016
Charge code 0191 4302 0004
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
4 February 2016
Charge code 0191 4302 0003
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
21 January 2016
Charge code 0191 4302 0002
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 July 2015
Charge code 0191 4302 0001
Delivered: 23 July 2015
Status: Satisfied on 10 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…