CUBE INTERIOR SOLUTIONS LIMITED
Overview
Company Name | CUBE INTERIOR SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05302645 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CUBE INTERIOR SOLUTIONS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CUBE INTERIOR SOLUTIONS LIMITED located?
Registered Office Address | Windsor Two Arthur Road SL4 1RS Windsor England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CUBE INTERIOR SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
SPRINGHART LIMITED | Dec 02, 2004 | Dec 02, 2004 |
What are the latest accounts for CUBE INTERIOR SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for CUBE INTERIOR SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Dec 02, 2025 |
---|---|
Next Confirmation Statement Due | Dec 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2024 |
Overdue | No |
What are the latest filings for CUBE INTERIOR SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Mark Joseph Scott as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2023 | 7 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 33 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2022 | 7 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Old Post Office 33 Station Road Egham Surrey TW20 9LA to Windsor Two Arthur Road Windsor SL4 1RS on May 30, 2022 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2021 | 7 pages | AA | ||
legacy | 33 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2020 | 7 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2019 | 7 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
Who are the officers of CUBE INTERIOR SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHANDLER, Gary James | Director | Arthur Road SL4 1RS Windsor Windsor Two England | England | British | Director | 164476030001 | ||||
FINN, Stephen David | Secretary | 31 Amersham Hill Drive HP13 6QX High Wycombe Buckinghamshire | British | Solicitor | 96902990001 | |||||
HUDSON, Nigel | Secretary | Okehurst Lane RH14 9HR Billingshurst Minstrels Wood West Sussex | British | Director | 84068470001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
DWIGHT, Nichola | Director | 6 Old Mill Gardens HP4 2NZ Berkhamsted Herts | England | British | Finance Director | 111365440001 | ||||
FITZPATRICK, Paul | Director | The Old Post Office 33 Station Road TW20 9LA Egham Surrey | England | British | Contracts Director | 182857190001 | ||||
HALL, Trevor | Director | Little Austins Road GU9 8JR Farnham 5 Surrey United Kingdom | England | British | Director | 103591250002 | ||||
HUDSON, Nigel | Director | Okehurst Lane RH14 9HR Billingshurst Minstrels West Sussex England | United Kingdom | British | Director | 84068470002 | ||||
KINGSBURY, David Bloss | Director | Poplar House Bonds Corner Grundisburgh IP13 6RU Woodbridge Suffolk | United Kingdom | British | Construction Director | 116157360001 | ||||
LUCKING, Clive Graham | Director | The Old Post Office 33 Station Road TW20 9LA Egham Surrey | United Kingdom | British | Director | 84068420003 | ||||
SCOTT, Mark Joseph | Director | Arthur Road SL4 1RS Windsor Windsor Two England | England | British | Chief Financial Officer | 82067280003 | ||||
SHAW, Rupert Guy | Director | The Old Post Office 33 Station Road TW20 9LA Egham Surrey | United Kingdom | British | Director | 189432030002 | ||||
STAMATIS, Aki | Director | The Old Post Office 33 Station Road TW20 9LA Egham Surrey | United Kingdom | British | Director | 110864650001 | ||||
TILL, Michael | Director | 15 The Avenue GU30 7QD Liphook Hampshire | England | British | Contractor | 97302120001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CUBE INTERIOR SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fourfront Group Limited | Apr 06, 2016 | Station Road TW20 9LA Egham The Old Post Office England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0