Company Information for CUBENET LIMITED
4 TREGARNE TERRACE, ST. AUSTELL, CORNWALL, PL25 4BE,
|
Company Registration Number
04721537
Private Limited Company
Active |
Company Name | |
---|---|
CUBENET LIMITED | |
Legal Registered Office | |
4 TREGARNE TERRACE ST. AUSTELL CORNWALL PL25 4BE Other companies in PL24 | |
Company Number | 04721537 | |
---|---|---|
Company ID Number | 04721537 | |
Date formed | 2003-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB812552746 |
Last Datalog update: | 2024-04-06 18:56:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CUBENET INTERNET SERVICES INCORPORATED | California | Unknown | ||
CUBENETICS LIMITED | 1 LANCELOT PARADE LANCELOT PARADE, LANCELOT ROAD WEMBLEY HA0 2AJ | Active | Company formed on the 2010-10-22 | |
CUBENETIK LLC | 2630 CROPSEY AVE APT 5C Kings BROOKLYN NY 11214 | Active | Company formed on the 2022-05-05 |
Officer | Role | Date Appointed |
---|---|---|
JUNE ELIZABETH SKINNER |
||
KENNETH ROGER SKINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIQUE HOMES (CORNWALL) LTD | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
BAY TREE MEWS LTD | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
MORWENNA PARK LTD | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
PENHALE HOMES LTD | Director | 2010-02-10 | CURRENT | 2010-02-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
AP01 | DIRECTOR APPOINTED MRS PHILIPPA ELIZABETH EMMA PENHALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Dominic Luke Penhall on 2020-02-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JUNE ELIZABETH SKINNER on 2020-02-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DOMINIC LUKE PENHALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/15 FROM Penmorvah Tywardreath Hill Par Cornwall PL24 2AP | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/03/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/03 FROM: POLGLAZE FARM BUNGALOW TRENARREN ST. AUSTELL CORNWALL PL26 6BG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: POLGLAZE FARM BUNGALOW TRENARREN ST. AUSTELL CORNWALL PL26 6BG | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due Within One Year | 2013-03-31 | £ 23,147 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 55,933 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUBENET LIMITED
Cash Bank In Hand | 2012-03-31 | £ 1,340 |
---|---|---|
Current Assets | 2013-03-31 | £ 29,716 |
Current Assets | 2012-03-31 | £ 59,400 |
Debtors | 2013-03-31 | £ 19,688 |
Debtors | 2012-03-31 | £ 2,383 |
Shareholder Funds | 2013-03-31 | £ 8,522 |
Shareholder Funds | 2012-03-31 | £ 5,049 |
Stocks Inventory | 2013-03-31 | £ 10,000 |
Stocks Inventory | 2012-03-31 | £ 55,677 |
Tangible Fixed Assets | 2013-03-31 | £ 1,953 |
Tangible Fixed Assets | 2012-03-31 | £ 1,582 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CUBENET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |