Company Information for CUBIC ENGINEERING SERVICES LIMITED
UNIT K, THE BREWERY BELLS YEW GREEN ROAD, BELLS YEW GREEN, TUNBRIDGE WELLS, KENT, TN3 9BD,
|
Company Registration Number
05714931
Private Limited Company
Active |
Company Name | |
---|---|
CUBIC ENGINEERING SERVICES LIMITED | |
Legal Registered Office | |
UNIT K, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD Other companies in TN3 | |
Company Number | 05714931 | |
---|---|---|
Company ID Number | 05714931 | |
Date formed | 2006-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB935967176 |
Last Datalog update: | 2024-03-07 01:54:23 |
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 | ||
---|---|---|---|---|
CUBIC ENGINEERING SERVICES PTY LTD | Active | Company formed on the 2020-05-20 |
Officer | Role | Date Appointed |
---|---|---|
CARL MILES GILLETT |
||
NICOLA GILLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY PENDRILL MACK |
Director | ||
MATTHEW MERRISON |
Company Secretary | ||
SECLON LIMITED |
Company Secretary | ||
DIRLON LIMITED |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CH01 | Director's details changed for Mr Carl Miles Gillett on 2018-04-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT K BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT Q THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS NICOLA GILLETT | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACK | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MATTHEW MERRISON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM UNIT Q THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL MILES GILLETT / 01/02/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
225 | PREVEXT FROM 28/02/2008 TO 31/08/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY SECLON LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DIRLON LIMITED | |
288a | DIRECTOR APPOINTED TIMOTHY PENDRILL MACK | |
288a | DIRECTOR APPOINTED CARL MILES GILLETT | |
288a | SECRETARY APPOINTED MATTHEW THOMAS MERRISON | |
88(2) | AD 29/04/08 GBP SI 999@1=999 GBP IC 1/1000 | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR 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 | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2012-08-31 | £ 13,491 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 25,120 |
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 CUBIC ENGINEERING SERVICES LIMITED
Called Up Share Capital | 2012-08-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 1,000 |
Cash Bank In Hand | 2012-08-31 | £ 1,007 |
Cash Bank In Hand | 2011-08-31 | £ 17,370 |
Current Assets | 2012-08-31 | £ 11,334 |
Current Assets | 2011-08-31 | £ 32,383 |
Debtors | 2012-08-31 | £ 10,327 |
Debtors | 2011-08-31 | £ 15,013 |
Shareholder Funds | 2011-08-31 | £ 7,263 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as CUBIC ENGINEERING SERVICES 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. |