About

Registered Number: 04248256
Date of Incorporation: 09/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Afc House Honeycrock Lane, Salfords, Redhill, RH1 5LA,

 

Cubic Defence Uk Ltd was established in 2001, it's status at Companies House is "Active". There are 21 directors listed as Blom, Karen, Wirbs, Beate, Aga, Anshooman, Armstrong, Martyn, Hageman, Hilary Lee, Knowles, Michael, Peile, John Robin Kitchener, Allen, Michael John, Buss, David Howley, Cook, Donald, Echols, Thomas Arthur, Edwards, James Richard, Evans, Christopher, Gibson, Martin Rob, Kalman, Steven, Marment, James Harry, May, Timothy Walter, Schmitz, David Robert, Taylor, Keith David, Thomas, John David, Toti, William J for Cubic Defence Uk Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGA, Anshooman 15 September 2017 - 1
ARMSTRONG, Martyn 18 October 2019 - 1
HAGEMAN, Hilary Lee 14 October 2019 - 1
KNOWLES, Michael 17 September 2018 - 1
ALLEN, Michael John 13 June 2005 09 July 2013 1
BUSS, David Howley 24 May 2016 17 September 2018 1
COOK, Donald 18 July 2001 01 June 2006 1
ECHOLS, Thomas Arthur 01 July 2013 18 March 2015 1
EDWARDS, James Richard 01 July 2013 14 October 2019 1
EVANS, Christopher 13 June 2005 09 July 2013 1
GIBSON, Martin Rob 13 June 2005 09 July 2013 1
KALMAN, Steven 07 December 2004 16 May 2012 1
MARMENT, James Harry 31 August 2001 31 May 2005 1
MAY, Timothy Walter 18 July 2001 07 December 2004 1
SCHMITZ, David Robert 01 July 2013 18 March 2015 1
TAYLOR, Keith David 13 June 2005 27 July 2018 1
THOMAS, John David 01 July 2013 15 September 2017 1
TOTI, William J 18 March 2015 24 May 2016 1
Secretary Name Appointed Resigned Total Appointments
BLOM, Karen 22 August 2019 - 1
WIRBS, Beate 22 August 2019 - 1
PEILE, John Robin Kitchener 18 July 2001 31 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR04 - N/A 15 July 2020
MR04 - N/A 15 July 2020
MR04 - N/A 15 July 2020
MR04 - N/A 15 July 2020
MR04 - N/A 15 July 2020
MR04 - N/A 15 July 2020
MR04 - N/A 15 July 2020
MR04 - N/A 15 July 2020
MR04 - N/A 15 July 2020
MR04 - N/A 15 July 2020
MR04 - N/A 15 July 2020
MR04 - N/A 15 July 2020
MR04 - N/A 15 July 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 31 October 2019
AD04 - Change of location of company records to the registered office 22 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2019
AP01 - Appointment of director 21 October 2019
AD04 - Change of location of company records to the registered office 18 October 2019
AD04 - Change of location of company records to the registered office 18 October 2019
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 15 October 2019
AD01 - Change of registered office address 22 August 2019
AP03 - Appointment of secretary 22 August 2019
AP03 - Appointment of secretary 22 August 2019
TM02 - Termination of appointment of secretary 31 July 2019
CS01 - N/A 09 July 2019
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 10 July 2017
RP04SH01 - N/A 04 July 2017
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 23 June 2016
SH01 - Return of Allotment of shares 19 April 2016
RESOLUTIONS - N/A 08 April 2016
AD01 - Change of registered office address 23 March 2016
CERTNM - Change of name certificate 08 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 02 July 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AR01 - Annual Return 05 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2014
CH01 - Change of particulars for director 05 August 2014
AA - Annual Accounts 09 July 2014
AAMD - Amended Accounts 07 January 2014
AA - Annual Accounts 07 January 2014
CH01 - Change of particulars for director 21 October 2013
AR01 - Annual Return 26 July 2013
CERTNM - Change of name certificate 25 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AD01 - Change of registered office address 05 July 2013
AA01 - Change of accounting reference date 05 July 2013
AA - Annual Accounts 16 November 2012
MISC - Miscellaneous document 21 August 2012
AR01 - Annual Return 08 August 2012
CERTNM - Change of name certificate 29 June 2012
CONNOT - N/A 29 June 2012
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
AA - Annual Accounts 27 October 2010
AA01 - Change of accounting reference date 06 October 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
395 - Particulars of a mortgage or charge 26 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 24 June 2009
395 - Particulars of a mortgage or charge 24 December 2008
363a - Annual Return 25 July 2008
395 - Particulars of a mortgage or charge 10 May 2008
AA - Annual Accounts 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
123 - Notice of increase in nominal capital 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2007
353 - Register of members 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
287 - Change in situation or address of Registered Office 17 August 2007
395 - Particulars of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 17 August 2007
AA - Annual Accounts 16 May 2007
395 - Particulars of a mortgage or charge 28 December 2006
395 - Particulars of a mortgage or charge 21 December 2006
353 - Register of members 18 September 2006
287 - Change in situation or address of Registered Office 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2006
395 - Particulars of a mortgage or charge 10 September 2005
363s - Annual Return 18 July 2005
RESOLUTIONS - N/A 23 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 15 April 2005
395 - Particulars of a mortgage or charge 17 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
363s - Annual Return 09 August 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 10 June 2004
395 - Particulars of a mortgage or charge 18 March 2004
AA - Annual Accounts 23 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 17 March 2003
287 - Change in situation or address of Registered Office 04 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
395 - Particulars of a mortgage or charge 18 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
225 - Change of Accounting Reference Date 03 September 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 24 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
123 - Notice of increase in nominal capital 11 July 2002
287 - Change in situation or address of Registered Office 14 May 2002
225 - Change of Accounting Reference Date 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
CERTNM - Change of name certificate 30 August 2001
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 25 August 2010 Fully Satisfied

N/A

Charge of deposit 25 August 2010 Fully Satisfied

N/A

Charge of deposit 22 December 2009 Fully Satisfied

N/A

Charge of deposit 20 August 2009 Fully Satisfied

N/A

Charge of deposit 16 December 2008 Fully Satisfied

N/A

Debenture 24 April 2008 Fully Satisfied

N/A

Charge of deposit 02 November 2007 Fully Satisfied

N/A

Charge of deposit 02 November 2007 Fully Satisfied

N/A

Charge of deposit 02 November 2007 Fully Satisfied

N/A

Charge of deposit 02 November 2007 Fully Satisfied

N/A

Charge of deposit 15 August 2007 Fully Satisfied

N/A

Charge of deposits 15 August 2007 Fully Satisfied

N/A

Charge of deposit 21 December 2006 Fully Satisfied

N/A

Charge of deposit 13 December 2006 Fully Satisfied

N/A

Charge of deposit 06 September 2005 Fully Satisfied

N/A

Charge of deposit 15 February 2005 Fully Satisfied

N/A

Charge of deposit 01 February 2005 Fully Satisfied

N/A

Charge of deposit 29 November 2004 Fully Satisfied

N/A

Charge of deposit 15 July 2004 Fully Satisfied

N/A

Charge of deposit 03 June 2004 Fully Satisfied

N/A

Debenture 15 March 2004 Fully Satisfied

N/A

Charge of deposit 12 December 2003 Fully Satisfied

N/A

Cash deposit deed 13 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.