About

Registered Number: 05714931
Date of Incorporation: 20/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Unit K, The Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BD,

 

Cubic Engineering Services Ltd was registered on 20 February 2006 with its registered office in Tunbridge Wells in Kent, it's status is listed as "Active". This business has 3 directors listed as Gillett, Carl Miles, Gillett, Nicola, Dirlon Limited at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLETT, Carl Miles 29 April 2008 - 1
GILLETT, Nicola 01 February 2016 - 1
DIRLON LIMITED 20 February 2006 29 April 2008 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 10 October 2018
CH01 - Change of particulars for director 13 April 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 20 October 2017
AD01 - Change of registered office address 09 October 2017
AD01 - Change of registered office address 09 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AD01 - Change of registered office address 12 April 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 11 December 2008
225 - Change of Accounting Reference Date 11 December 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.