About

Registered Number: 02559978
Date of Incorporation: 19/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 4 Acre Road, Reading, RG2 0SX,

 

Founded in 1990, Cubic Ltd has its registered office in Reading, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Bowers, Kathryn Wendy Lois, Wallace, Matthew, Highley, Leslie William, Lane, Darren Andrew, Mckeown, James Charles, Moul, Daniel Thomas, Walker, Stephen Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHLEY, Leslie William N/A 31 December 1996 1
LANE, Darren Andrew 01 April 2008 30 June 2015 1
MCKEOWN, James Charles N/A 31 March 2010 1
MOUL, Daniel Thomas N/A 26 August 2016 1
WALKER, Stephen Paul N/A 26 August 2016 1
Secretary Name Appointed Resigned Total Appointments
BOWERS, Kathryn Wendy Lois 01 November 2019 - 1
WALLACE, Matthew 26 August 2016 01 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
TM01 - Termination of appointment of director 31 January 2020
MR04 - N/A 31 January 2020
TM02 - Termination of appointment of secretary 02 December 2019
AP03 - Appointment of secretary 02 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 05 October 2018
AP01 - Appointment of director 27 July 2018
CH01 - Change of particulars for director 23 March 2018
AA - Annual Accounts 06 March 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 21 December 2017
CS01 - N/A 02 October 2017
PSC02 - N/A 07 September 2017
AA - Annual Accounts 15 June 2017
AA - Annual Accounts 30 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2016
CS01 - N/A 14 December 2016
AA01 - Change of accounting reference date 13 December 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM02 - Termination of appointment of secretary 06 October 2016
AP03 - Appointment of secretary 06 October 2016
AP01 - Appointment of director 06 October 2016
AD01 - Change of registered office address 06 October 2016
AP01 - Appointment of director 06 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 20 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH03 - Change of particulars for secretary 09 October 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 October 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 20 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 15 October 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AP01 - Appointment of director 07 October 2009
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 27 August 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 18 October 2003
287 - Change in situation or address of Registered Office 01 April 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 16 October 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 28 August 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 29 September 2000
287 - Change in situation or address of Registered Office 06 June 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 29 August 1997
287 - Change in situation or address of Registered Office 20 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
287 - Change in situation or address of Registered Office 11 February 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 14 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1992
363b - Annual Return 26 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1990
287 - Change in situation or address of Registered Office 11 December 1990
288 - N/A 11 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1990
RESOLUTIONS - N/A 26 November 1990
123 - Notice of increase in nominal capital 26 November 1990
NEWINC - New incorporation documents 19 November 1990

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.