About

Registered Number: 04553551
Date of Incorporation: 04/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Ventureforth House, South Denes, Road, Great Yarmouth, Norfolk, NR30 3PT

 

Having been setup in 2002, Cubic Design & Construction Ltd has its registered office in Norfolk, it's status is listed as "Active". The organisation has 4 directors listed as Woolston, Stephanie Dawn, Hubbard, Michael John, Futter, Michael David, Woolston, Stephenie Dawn in the Companies House registry. We don't know the number of employees at the 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.