About

Registered Number: 04553551
Date of Incorporation: 04/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Ventureforth House, South Denes, Road, Great Yarmouth, Norfolk, NR30 3PT

 

Established in 2002, Cubic Design & Construction Ltd has its registered office in Norfolk, it's status at Companies House is "Active". There are 4 directors listed as Woolston, Stephanie Dawn, Hubbard, Michael John, Futter, Michael David, Woolston, Stephenie Dawn for Cubic Design & Construction Ltd at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Michael John 04 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WOOLSTON, Stephanie Dawn 17 July 2013 - 1
FUTTER, Michael David 14 April 2003 17 July 2013 1
WOOLSTON, Stephenie Dawn 04 October 2002 14 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH03 - Change of particulars for secretary 13 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 07 October 2013
AP03 - Appointment of secretary 04 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 04 October 2010
CH03 - Change of particulars for secretary 05 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 22 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 27 October 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
395 - Particulars of a mortgage or charge 19 November 2002
225 - Change of Accounting Reference Date 06 November 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.