About

Registered Number: 04852797
Date of Incorporation: 31/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Blotts Barn Brooks Road, Raunds, Wellingborough, Northamptonshire, NN9 6NS

 

Founded in 2003, Cubex Contracts Ltd has its registered office in Wellingborough, it's status at Companies House is "Active". Mackenzie, Andrew John, Mackenzie, Andrew John, Mackenzie, Frances, Mackenzie, Anne Elizabeth are the current directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Andrew John 01 August 2003 - 1
MACKENZIE, Frances 10 November 2014 - 1
MACKENZIE, Anne Elizabeth 01 August 2003 08 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Andrew John 22 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 22 December 2014
RESOLUTIONS - N/A 17 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 December 2014
SH08 - Notice of name or other designation of class of shares 17 December 2014
CC04 - Statement of companies objects 17 December 2014
AP01 - Appointment of director 10 November 2014
AD01 - Change of registered office address 07 October 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 August 2010
AP03 - Appointment of secretary 03 June 2010
TM01 - Termination of appointment of director 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AA - Annual Accounts 05 February 2010
AD01 - Change of registered office address 18 January 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 10 November 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
225 - Change of Accounting Reference Date 20 February 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
287 - Change in situation or address of Registered Office 28 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.