CUB3 LIMITED
YORK

Hellopages » North Yorkshire » York » YO24 1EG

Company number 05325297
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address 10 WEDDALL CLOSE, YORK, YO24 1EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of CUB3 LIMITED are www.cub3.co.uk, and www.cub3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Poppleton Rail Station is 2.8 miles; to Ulleskelf Rail Station is 7.6 miles; to Church Fenton Rail Station is 9.5 miles; to Sherburn-in-Elmet Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cub3 Limited is a Private Limited Company. The company registration number is 05325297. Cub3 Limited has been working since 06 January 2005. The present status of the company is Active. The registered address of Cub3 Limited is 10 Weddall Close York Yo24 1eg. The company`s financial liabilities are £119.79k. It is £10.86k against last year. The cash in hand is £7.29k. It is £3.83k against last year. And the total assets are £10.26k, which is £0.14k against last year. WOOLLEY, Robert William is a Secretary of the company. WILLIAMS, Andrew is a Director of the company. Secretary JOY, John Stephen has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director JOY, John Stephen has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cub3 Key Finiance

LIABILITIES £119.79k
+9%
CASH £7.29k
+110%
TOTAL ASSETS £10.26k
+1%
All Financial Figures

Current Directors

Secretary
WOOLLEY, Robert William
Appointed Date: 01 July 2006

Director
WILLIAMS, Andrew
Appointed Date: 06 January 2005
60 years old

Resigned Directors

Secretary
JOY, John Stephen
Resigned: 01 July 2006
Appointed Date: 06 January 2005

Secretary
RM REGISTRARS LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Director
JOY, John Stephen
Resigned: 01 July 2006
Appointed Date: 06 January 2005
66 years old

Director
RM NOMINEES LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Persons With Significant Control

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

CUB3 LIMITED Events

17 Jan 2017
Confirmation statement made on 6 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

14 Nov 2015
Total exemption small company accounts made up to 31 January 2015
26 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 26 more events
17 Feb 2005
Registered office changed on 17/02/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
17 Feb 2005
Secretary resigned
17 Feb 2005
Director resigned
29 Jan 2005
Particulars of mortgage/charge
06 Jan 2005
Incorporation

CUB3 LIMITED Charges

4 February 2005
Legal charge
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 intake avenue, york. By way of fixed charge the benefit…
26 January 2005
Debenture
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…